Search icon

H. J. CONTRACTORS, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: H. J. CONTRACTORS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Feb 1966
Business ALEI: 0020724
Annual report due: 02 Feb 2026
Business address: 196 Belltown Rd, South Glastonbury, CT, 06073-3423, United States
Mailing address: 196 Belltown Rd, South Glastonbury, CT, United States, 06073-3423
ZIP code: 06073
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: hjcinc@aol.com

Industry & Business Activity

NAICS

236117 New Housing For-Sale Builders

This U.S. industry comprises establishments primarily engaged in building new homes on land that is owned or controlled by the builder rather than the homebuyer or investor. The land is included with the sale of the home. Establishments in this industry build single-family and/or multifamily homes. These establishments are often referred to as merchant builders, but are also known as production or for-sale builders. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HAROLD T. JAMES Agent 196 Belltown Rd, South Glastonbury, CT, 06073-3423, United States 196 Belltown Rd, South Glastonbury, CT, 06073-3423, United States +1 860-983-5658 hjcinc@aol.com 257 Belltown Rd, South Glastonbury, CT, 06073-3426, United States

Officer

Name Role Business address Phone E-Mail Residence address
HAROLD T. JAMES JR. Officer 196 Belltown Rd, South Glastonbury, CT, 06073-3423, United States - - 196 Belltown Rd, South Glastonbury, CT, 06073-3423, United States
HAROLD T. JAMES Officer 196 Belltown Rd, South Glastonbury, CT, 06073-3423, United States +1 860-983-5658 hjcinc@aol.com 257 Belltown Rd, South Glastonbury, CT, 06073-3426, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0016670 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2022-03-22 2023-12-04 2025-03-31
HIC.0502462 HOME IMPROVEMENT CONTRACTOR INACTIVE - 1999-12-01 2022-04-01 2023-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012898108 2025-01-03 - Annual Report Annual Report -
BF-0012341692 2024-01-13 - Annual Report Annual Report -
BF-0011089730 2023-03-29 - Annual Report Annual Report -
BF-0010693622 2023-03-27 - Annual Report Annual Report -
BF-0009916549 2023-03-26 - Annual Report Annual Report -
BF-0009143807 2023-03-25 - Annual Report Annual Report 2020
BF-0009143809 2023-03-16 - Annual Report Annual Report 2018
BF-0009143808 2023-03-16 - Annual Report Annual Report 2019
BF-0009143810 2023-03-16 - Annual Report Annual Report 2017
BF-0011713776 2023-02-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
103347506 0112000 1987-06-05 ROBERTS ST. AND HILLSIDE ST., EAST HARTFORD, CT, 06108
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1987-06-05
Emphasis N: TRENCH
Case Closed 1987-06-08

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
0005030613 Active OFS 2021-11-23 2027-01-20 AMENDMENT

Parties

Name H. J. CONTRACTORS, INC.
Role Debtor
Name People's United Bank, National Association
Role Secured Party
0005030577 Active OFS 2021-11-23 2027-01-20 AMENDMENT

Parties

Name H. J. CONTRACTORS, INC.
Role Debtor
Name People's United Bank, National Association
Role Secured Party
Name FARMINGTON BANK
Role Secured Party
0003159828 Active OFS 2017-01-20 2027-01-20 ORIG FIN STMT

Parties

Name H. J. CONTRACTORS, INC.
Role Debtor
Name FARMINGTON BANK
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Glastonbury 115 FALLVIEW DR E10/2215/N0009// 1.93 13515 Source Link
Acct Number 22150115
Assessment Value $361,900
Appraisal Value $517,000
Land Use Description Resid Vacant
Zone AA
Land Assessed Value $361,900
Land Appraised Value $517,000

Parties

Name HOLT BEVERLY C
Sale Date 2004-09-15
Sale Price $550,000
Name CODDINGTON CLIFFORD D+CHRISLYN B
Sale Date 2000-04-10
Sale Price $400,000
Name H. J. CONTRACTORS, INC.
Sale Date 1999-12-10
Name FIRST OAKWOOD INCORPORATED
Sale Date 1999-06-11
Sale Price $919,057
Name BERRUTI JOHN R
Sale Date 1977-06-01
Glastonbury 66 JASMINE LN L6/3512/E0006// 2.03 10258 Source Link
Acct Number 35120066
Assessment Value $428,800
Appraisal Value $612,600
Land Use Description Single Family
Zone RR
Land Assessed Value $128,000
Land Appraised Value $182,900

Parties

Name HELT MARY+
Sale Date 2022-06-30
Sale Price $745,000
Name COOKE DOUGLAS S+MARJORIE A
Sale Date 1994-12-30
Sale Price $85,000
Name H. J. CONTRACTORS, INC.
Sale Date 1994-12-30
Sale Price $25,000
Name JACOBS LEONARD TRUSTEE
Sale Date 1994-10-06
Sale Price $700,000
Name PAWLINA ANTHONY T ETAL
Sale Date 1994-02-17
Glastonbury 216 LAKEWOOD RD E10/3860/E0019// 0.6 106787 Source Link
Acct Number 38600216
Assessment Value $637,300
Appraisal Value $910,300
Land Use Description Single Family
Zone AA
Land Assessed Value $146,000
Land Appraised Value $208,500

Parties

Name BONAIUTO BETH K REVOCABLE TRUST
Sale Date 2021-06-28
Name BONAIUTO BETH K
Sale Date 2019-04-15
Sale Price $175,000
Name DRAGHI & CARON CONSTRUCTION, LLC
Sale Date 2018-12-19
Sale Price $175,000
Name H. J. CONTRACTORS, INC.
Sale Date 2018-08-01
Sale Price $250,000
Glastonbury 2 MULBERRY LN E4/4600/E0001/26C/ - 13004 Source Link
Acct Number 46000002
Assessment Value $161,100
Appraisal Value $230,100
Land Use Description Condominium
Zone PAD

Parties

Name AVNER EYAL+YIFAT
Sale Date 2001-12-03
Sale Price $124,000
Name CAIOLA JEFFREY P
Sale Date 1998-10-14
Sale Price $84,735
Name H. J. CONTRACTORS, INC.
Sale Date 1998-10-14
Sale Price $6,694
Name MILESTONE DEVELOPMENT LLC
Sale Date 1996-03-14
Name MITNICK YITZCHOK TRUSTEE
Sale Date 1995-07-31
Sale Price $1,050,000
Glastonbury 99 FALLVIEW DR E10/2215/N0006// 0.77 13508 Source Link
Acct Number 22150099
Assessment Value $828,000
Appraisal Value $1,182,900
Land Use Description Single Family
Zone AA
Land Assessed Value $199,900
Land Appraised Value $285,600

Parties

Name CANALIS ERNESTO
Sale Date 2012-07-02
Sale Price $940,000
Name BRIGHAM BRUCE A+BARBARA A
Sale Date 1999-12-10
Sale Price $275,000
Name H. J. CONTRACTORS, INC.
Sale Date 1999-12-10
Name FIRST OAKWOOD INCORPORATED
Sale Date 1997-05-29
Sale Price $530,942
Glastonbury 116 FALLVIEW DR E10/2215/S0011// 2.7 13513 Source Link
Acct Number 22150116
Assessment Value $986,100
Appraisal Value $1,408,800
Land Use Description Single Family
Zone AA
Land Assessed Value $366,200
Land Appraised Value $523,200

Parties

Name MIGLIETTA IRVIN J+BRITT E+
Sale Date 2015-02-13
Name MIGLIETTA IRVIN J
Sale Date 2014-03-19
Name MIGLIETTA JOYCE E
Sale Date 2000-01-04
Sale Price $450,000
Name H. J. CONTRACTORS, INC.
Sale Date 1999-12-10
Name FIRST OAKWOOD INCORPORATED
Sale Date 1999-06-11
Sale Price $919,057
Name BERRUTI JOHN R
Sale Date 1977-06-01
Glastonbury 15 PERIWINKLE LN E4/5420/W0008/32A/ - 13047 Source Link
Acct Number 54200015
Assessment Value $175,600
Appraisal Value $250,800
Land Use Description Condominium
Zone PAD

Parties

Name H. J. CONTRACTORS, INC.
Sale Date 1999-08-12
Sale Price $60,000
Name MILESTONE DEVELOPMENT LLC
Sale Date 1996-03-14
Name MITNICK YITZCHOK TRUSTEE
Sale Date 1995-07-31
Sale Price $1,050,000
Glastonbury 89 FALLVIEW DR E10/2215/N0005// 0.8 13510 Source Link
Acct Number 22150089
Assessment Value $957,400
Appraisal Value $1,367,800
Land Use Description Single Family
Zone AA
Land Assessed Value $184,500
Land Appraised Value $263,600

Parties

Name GOSS SANDRA G
Sale Date 2003-08-12
Name GOSS MICHAEL E+SANDRA G
Sale Date 2001-05-14
Sale Price $930,000
Name CATARINO BROTHERS CUSTOM BUILD
Sale Date 2000-05-26
Sale Price $200,000
Name H. J. CONTRACTORS, INC.
Sale Date 1999-12-10
Name FIRST OAKWOOD INCORPORATED
Sale Date 1997-05-29
Sale Price $530,942
Glastonbury 42 FALLVIEW DR E10/2215/S0003// 0.76 13276 Source Link
Acct Number 22150042
Assessment Value $809,500
Appraisal Value $1,156,500
Land Use Description Single Family
Zone AA
Land Assessed Value $159,700
Land Appraised Value $228,200

Parties

Name DUGAN DONALD R JR
Sale Date 2005-07-25
Sale Price $1,135,000
Name VEILLEUX DANIEL W+TINA J
Sale Date 2002-08-02
Sale Price $577,001
Name MOONEY MICHAEL T+AYME P
Sale Date 2000-03-03
Sale Price $140,000
Name H. J. CONTRACTORS, INC.
Sale Date 1999-12-10
Name FIRST OAKWOOD INCORPORATED
Sale Date 1997-05-29
Sale Price $530,942
Glastonbury 219 LAKEWOOD RD E10/3860/W0022// 1.91 106790 Source Link
Acct Number 38600219
Assessment Value $594,300
Appraisal Value $849,000
Land Use Description Single Family
Zone AA
Land Assessed Value $153,000
Land Appraised Value $218,500

Parties

Name GAZI GOLAM AND NARGIS LIVING TRUST
Sale Date 2021-12-02
Name GAZI NARGIS
Sale Date 2019-01-15
Sale Price $175,000
Name H. J. CONTRACTORS, INC.
Sale Date 2018-08-01
Sale Price $250,000
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