Search icon

JAMES BARGAS, INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: JAMES BARGAS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Feb 1981
Business ALEI: 0114700
Annual report due: 18 Feb 2026
Business address: 160 SHELTON ROAD, MONROE, CT, 06468, United States
Mailing address: 160 SHELTON ROAD, MONROE, CT, United States, 06488
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: Gertrudlbargas@gmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of JAMES BARGAS, INC., NEW YORK 5095432 NEW YORK

Director

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

Officer

Name Role Business address Residence address
CHRIS B. BARGAS Officer 160 SHELTON RD., MONROE, CT, 06468, United States 523 HILLSIDE ROAD, FAIRFIELD, CT, 06824, United States

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 ROAD, MONROE, CT, 06468, United States +1 203-258-2805 gertrudlbargas@gmail.com 61 GREEN RIDGE ROAD, TRUMBULL, CT, 06611, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0629146 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2010-12-08 2024-04-01 2025-03-31
NHC.0000344 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 1999-10-01 2017-11-20 2019-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012909263 2025-03-26 - Annual Report Annual Report -
BF-0012282766 2024-01-22 - Annual Report Annual Report -
BF-0011382802 2023-03-13 - Annual Report Annual Report -
BF-0010349017 2022-03-05 - Annual Report Annual Report 2022
0007110368 2021-02-02 - Annual Report Annual Report 2019
0007112141 2021-02-02 - Annual Report Annual Report 2021
0007110450 2021-02-02 - Annual Report Annual Report 2020
0006503646 2019-03-28 - Annual Report Annual Report 2017
0006503663 2019-03-28 - Annual Report Annual Report 2018
0005473705 2016-01-27 - Annual Report Annual Report 2015

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 36416 ORONOQUE VILLAGE CONDOMINIUM ASSOCIATION, INC. v. CHRIS BARGAS ET AL. 2013-12-27 Appeal Case Disposed View Case

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
9100402 Other Real Property Actions 1991-07-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1991-07-29
Termination Date 1992-03-16
Section 717f
Sub Section h
Transfer Origin 1

Parties

Name IROQUOIS GAS TRANSMISSION SYST
Role Plaintiff
Name JAMES BARGAS, INC.
Role Defendant
9200111 Foreclosure 1992-02-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Demanded Amount 7328
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 1992-02-27
Termination Date 1994-03-30
Section 1819

Parties

Name FDIC, REC/CITYTRUST
Role Plaintiff
Name JAMES BARGAS, INC.
Role Defendant
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