Search icon

JAMES BARGAS DEVELOPMENT CORP.

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

Company Details

Entity Name: JAMES BARGAS DEVELOPMENT CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jul 1973
Business ALEI: 0024657
Annual report due: 20 Jul 2025
Business address: 160 SHELTON ROAD, MONROE, CT, 06468, United States
Mailing address: 160 SHELTON ROAD, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: gertrudlbargas@gmail.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
JAMES BARGAS Agent 160 SHELTON ROAD, MONROE, CT, 06468, United States 160 Shelton Rd, Monroe, CT, 06468-2545, United States +1 203-258-2805 gertrudlbargas@gmail.com 61 GREEN RIDGE ROAD, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Phone E-Mail Residence address
JAMES BARGAS Officer 160 SHELTON RD, MONROE, CT, 06468, United States +1 203-258-2805 gertrudlbargas@gmail.com 61 GREEN RIDGE ROAD, TRUMBULL, CT, 06611, United States
GERTRUD BARGAS Officer 160 SHELTON RD, MONROE, CT, 06468, United States - - 61 GREEN RIDGE RD, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012339733 2024-09-18 - Annual Report Annual Report -
BF-0011089551 2024-09-18 - Annual Report Annual Report -
BF-0012763329 2024-09-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010693559 2023-03-13 - Annual Report Annual Report -
BF-0009293121 2022-03-05 - Annual Report Annual Report 2018
BF-0009293123 2022-03-05 - Annual Report Annual Report 2017
BF-0009916531 2022-03-05 - Annual Report Annual Report -
BF-0009293122 2022-03-05 - Annual Report Annual Report 2019
BF-0009293120 2022-03-05 - Annual Report Annual Report 2020
0005709949 2016-12-01 - Annual Report Annual Report 2013

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
Stratford 65 NUTMEG LN 40/181/64// 0.46 12861 Source Link
Acct Number 1241500
Assessment Value $251,020
Appraisal Value $358,600
Land Use Description Single Family
Zone RS-2
Neighborhood 7
Land Assessed Value $97,440
Land Appraised Value $139,200

Parties

Name THIERY DANIEL &
Sale Date 2014-05-19
Sale Price $426,000
Name DESROSIERS RONALD & JUDITH A
Sale Date 2001-09-26
Name DESROSIERS RONALD &
Sale Date 1993-12-01
Sale Price $285,000
Name MILLER MERLE E JR & CAROLE
Sale Date 1990-01-16
Sale Price $297,000
Name JAMES BARGAS DEVELOPMENT CORP.
Sale Date 1989-09-01
Sale Price $120,000
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