Search icon

BLANSFIELD BUILDERS, INC.

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

Company Details

Entity Name: BLANSFIELD BUILDERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Mar 1985
Business ALEI: 0166707
Annual report due: 07 Mar 2026
Business address: 2 HIGH FIELDS DRIVE, DANBURY, CT, 06811, United States
Mailing address: 2 HIGH FIELDS DR, DANBURY, CT, United States, 06811
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: invoices@blansfieldbuilders.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 BLANSFIELD BUILDERS, INC., NEW YORK 3053953 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLANSFIELD BUILDERS INC PROFIT SHARING PLAN 2023 061126813 2024-09-16 BLANSFIELD BUILDERS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236110
Sponsor’s telephone number 2037979174
Plan sponsor’s address 2 HIGH FIELDS DRIVE, DANBURY, CT, 06811
BLANSFIELD BUILDERS INC PROFIT SHARING PLAN 2022 061126813 2023-02-13 BLANSFIELD BUILDERS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236110
Sponsor’s telephone number 2037979174
Plan sponsor’s address 2 HIGH FIELDS DRIVE, DANBURY, CT, 06811

Signature of

Role Plan administrator
Date 2023-02-13
Name of individual signing JAMES BLANSFIELD
Valid signature Filed with authorized/valid electronic signature
BLANSFIELD BUILDERS INC PROFIT SHARING PLAN 2021 061126813 2022-04-28 BLANSFIELD BUILDERS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236110
Sponsor’s telephone number 2037979174
Plan sponsor’s address 2 HIGH FIELDS DRIVE, DANBURY, CT, 06811

Signature of

Role Plan administrator
Date 2022-04-28
Name of individual signing JAMES BLANSFIELD
Valid signature Filed with authorized/valid electronic signature
BLANSFIELD BUILDERS INC PROFIT SHARING PLAN 2020 061126813 2021-06-28 BLANSFIELD BUILDERS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236110
Sponsor’s telephone number 2037979174
Plan sponsor’s address 2 HIGH FIELDS DRIVE, DANBURY, CT, 06811

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing JAMES BLANSFIELD
Valid signature Filed with authorized/valid electronic signature
BLANSFIELD BUILDERS INC PROFIT SHARING PLAN 2019 061126813 2020-02-26 BLANSFIELD BUILDERS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236110
Sponsor’s telephone number 2037979174
Plan sponsor’s address 2 HIGH FIELDS DRIVE, DANBURY, CT, 06811

Signature of

Role Plan administrator
Date 2020-02-26
Name of individual signing JAMES BLANSFIELD
Valid signature Filed with authorized/valid electronic signature
BLANSFIELD BUILDERS INC PROFIT SHARING PLAN 2018 061126813 2019-02-01 BLANSFIELD BUILDERS INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236110
Sponsor’s telephone number 2037979174
Plan sponsor’s address 2 HIGH FIELDS DRIVE, DANBURY, CT, 06811

Signature of

Role Plan administrator
Date 2019-02-01
Name of individual signing JAMES BLANSFIELD
Valid signature Filed with authorized/valid electronic signature
BLANSFIELD BUILDERS INC PROFIT SHARING PLAN 2017 061126813 2018-09-28 BLANSFIELD BUILDERS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236110
Sponsor’s telephone number 2037979174
Plan sponsor’s address 2 HIGH FIELDS DRIVE, DANBURY, CT, 06811

Signature of

Role Plan administrator
Date 2018-09-28
Name of individual signing JAMES BLANSFIELD
Valid signature Filed with authorized/valid electronic signature
BLANSFIELD BUILDERS INC PROFIT SHARING PLAN 2016 061126813 2017-10-04 BLANSFIELD BUILDERS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236110
Sponsor’s telephone number 2037979174
Plan sponsor’s address 2 HIGH FIELDS DRIVE, DANBURY, CT, 06811

Signature of

Role Plan administrator
Date 2017-10-04
Name of individual signing JAMES BLANSFIELD
Valid signature Filed with authorized/valid electronic signature
BLANSFIELD BUILDERS, INC. PROFIT SHARING 401K PLAN 2010 061126813 2011-06-22 BLANSFIELD BUILDERS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236110
Sponsor’s telephone number 2037979174
Plan sponsor’s address TWO HIGH FIELDS DRIVE, DANBURY, CT, 06811

Plan administrator’s name and address

Administrator’s EIN 061126813
Plan administrator’s name BLANSFIELD BUILDERS, INC.
Plan administrator’s address TWO HIGH FIELDS DRIVE, DANBURY, CT, 06811
Administrator’s telephone number 2037979174

Signature of

Role Plan administrator
Date 2011-06-22
Name of individual signing JAMES BLANSFIELD
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES J. BLANSFIELD Agent 2 HIGH FIELDS DR., DANBURY, CT, 06811, United States 2 HIGH FIELDS DR., DANBURY, CT, 06811, United States +1 203-948-6121 invoices@blansfieldbuilders.com CT, 2 HIGH FIELDS DR., DANBURY, CT, 06811, United States

Officer

Name Role Business address Residence address
MARGIE S BLANSFIELD Officer 2 HIGH FIELDS DR, DANBURY, CT, 06811, United States 2 HIGH FIELDS DR, DANBURY, CT, 06811, United States
JAMES J BLANSFIELD Officer 2 HIGH FIELDS DR, DANBURY, CT, 06811, United States 2 HIGH FIELDS DR, DANBURY, CT, 06811, United States

Director

Name Role Business address Residence address
MARGIE S BLANSFIELD Director 2 HIGH FIELDS DR, DANBURY, CT, 06811, United States 2 HIGH FIELDS DR, DANBURY, CT, 06811, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MCO.0902176 MAJOR CONTRACTOR INACTIVE - 2006-06-02 2006-06-02 2006-06-30
HIC.0530908 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 1999-12-01 - -
NHC.0000498 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 1999-10-01 2023-10-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012906665 2025-02-05 - Annual Report Annual Report -
BF-0012050532 2024-02-06 - Annual Report Annual Report -
BF-0011076556 2023-02-07 - Annual Report Annual Report -
BF-0010356113 2022-02-02 - Annual Report Annual Report 2022
0007092035 2021-02-01 - Annual Report Annual Report 2021
0006774427 2020-02-24 - Annual Report Annual Report 2020
0006427205 2019-03-06 - Annual Report Annual Report 2019
0006193374 2018-06-01 - Annual Report Annual Report 2018
0006072619 2018-02-13 - Annual Report Annual Report 2017
0005612486 2016-07-26 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7904937203 2020-04-28 0156 PPP 2 HIGH FIELDS DR, DANBURY, CT, 06811-3452
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58900
Loan Approval Amount (current) 58900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANBURY, FAIRFIELD, CT, 06811-3452
Project Congressional District CT-05
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59518.45
Forgiveness Paid Date 2021-05-18
7011368306 2021-01-27 0156 PPS 2 High Fields Dr, Danbury, CT, 06811-3452
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57200
Loan Approval Amount (current) 57200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16112
Servicing Lender Name Union Savings Bank
Servicing Lender Address 226 Main St, DANBURY, CT, 06810-6635
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Danbury, FAIRFIELD, CT, 06811-3452
Project Congressional District CT-05
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16112
Originating Lender Name Union Savings Bank
Originating Lender Address DANBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57800.6
Forgiveness Paid Date 2022-02-15

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
Brookfield 4 PINE ST D13//047// 0.5 2684 Source Link
Acct Number 02777000
Assessment Value $340,330
Appraisal Value $486,180
Land Use Description Single Family
Zone R-40
Land Assessed Value $85,050
Land Appraised Value $121,500

Parties

Name BROWN BRADLEY G & ALEXA J
Sale Date 2019-12-23
Sale Price $385,000
Name LOEWY BRUCE T
Sale Date 2015-02-13
Sale Price $359,000
Name BLANSFIELD BUILDERS, INC.
Sale Date 2013-11-14
Sale Price $192,000
Name IASIELLO LOUIS N ESTATE OF
Sale Date 2012-08-16
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