Search icon

Vulcan Development Group, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: Vulcan Development Group, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Oct 2022
Business ALEI: 2648083
Annual report due: 31 Mar 2026
Business address: 26 Broad Street, Weston, CT, 06883, United States
Mailing address: 26 Broad Street, Weston, CT, United States, 06883
ZIP code: 06883
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ttahbaz@vulcandevelopmentgroup.com

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Michael Shlansky Agent 16 Railroad Pl, 1044, Westport, CT, 06880-5912, United States 16 Railroad Pl, 1044, Westport, CT, 06880-5912, United States +1 203-803-5777 mike@shlanskylegal.com 7 Wood Hill Rd, Weston, CT, 06883-1602, United States

Officer

Name Role Business address Residence address
Teymoor Tahbaz Officer 26 Broad Street, Weston, CT, 06883, United States 26 Broad Street, Weston, CT, 06883, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0017152 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2023-05-01 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013209957 2025-03-13 - Annual Report Annual Report -
BF-0012227647 2024-01-03 - Annual Report Annual Report -
BF-0011063139 2023-04-28 - Annual Report Annual Report -
BF-0011686641 2023-02-01 2023-02-01 Change of Email Address Business Email Address Change -
BF-0011041903 2022-10-19 - Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005256518 Active OFS 2024-12-12 2029-12-13 ORIG FIN STMT

Parties

Name Vulcan Development Group, LLC
Role Debtor
Name JPMorgan Chase Bank, NA
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information