Entity Name: | PAUL GONDEK COMPANY, INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Feb 1986 |
Business ALEI: | 0179894 |
Annual report due: | 10 Feb 2026 |
Business address: | 931 MAIN STREET, SUITE 1, SO. GLASTONBURY, CT, 06073, United States |
Mailing address: | 931 MAIN STREET, SUITE 1, SO. GLASTONBURY, CT, United States, 06073 |
ZIP code: | 06073 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | gondekbuilder@yahoo.com |
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
Name | Role | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|
JACK D. MILLER ESQ. | Agent | 1007 WEST BOULEVARD, 1007 WEST BOULEVARD, HARTFORD, CT, 06105, United States | +1 860-982-5405 | gondekbuilder@yahoo.com | 1007 WEST BOULEVARD, HARTFORD, CT, 06105, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PAUL J. GONDEK JR. | Officer | 931 MAIN STREET, SUITE 1, SO. GLASTONBURY, CT, 06073, United States | 15 DICKINSON ROAD, SO. GLASTONBURY, CT, 06073, United States |
SANDRA M. GONDEK | Officer | 931 MAIN STREET, SUITE 1, SO. GLASTONBURY, CT, 06073, United States | 87 Ferry Ln, South Glastonbury, CT, 06073-2011, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012907473 | 2025-01-23 | - | Annual Report | Annual Report | - |
BF-0012239787 | 2024-02-09 | - | Annual Report | Annual Report | - |
BF-0011081274 | 2023-02-07 | - | Annual Report | Annual Report | - |
BF-0010379094 | 2022-01-24 | - | Annual Report | Annual Report | 2022 |
0007240470 | 2021-03-18 | - | Annual Report | Annual Report | 2021 |
0006721978 | 2020-01-14 | - | Annual Report | Annual Report | 2020 |
0006337027 | 2019-01-25 | - | Annual Report | Annual Report | 2018 |
0006337052 | 2019-01-25 | - | Annual Report | Annual Report | 2019 |
0005775713 | 2017-02-28 | - | Annual Report | Annual Report | 2017 |
0005492910 | 2016-02-24 | - | Annual Report | Annual Report | 2016 |
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 | 40 CHATHAM HILL | G13/1017/E0003// | 1.72 | 12960 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WILDSTEIN DAVID A+MEGHAN A |
Sale Date | 2015-06-19 |
Sale Price | $1,000,000 |
Name | CALABRESE DAVID A+ANDREA M |
Sale Date | 2002-10-08 |
Sale Price | $935,000 |
Name | PAUL GONDEK COMPANY, INCORPORATED |
Sale Date | 2002-10-08 |
Sale Price | $110,000 |
Name | ANAGNOS RITA ALICE |
Sale Date | 1978-05-15 |
Sale Price | $213,000 |
Acct Number | 10170030 |
Assessment Value | $869,100 |
Appraisal Value | $1,241,500 |
Land Use Description | Single Family |
Zone | RR |
Land Assessed Value | $185,000 |
Land Appraised Value | $264,200 |
Parties
Name | ALBRYCHT DAVID L REVOCABLE TRUST |
Sale Date | 2021-04-26 |
Name | ALBRYCHT DAVID L |
Sale Date | 2011-12-19 |
Sale Price | $1,125,000 |
Name | HARMON KIMBERLY A |
Sale Date | 2007-08-10 |
Sale Price | $900,000 |
Name | PAUL GONDEK COMPANY, INCORPORATED |
Sale Date | 2007-08-10 |
Sale Price | $175,000 |
Name | ANAGNOS RITA ALICE |
Sale Date | 1978-05-15 |
Sale Price | $213,000 |
Acct Number | 10170037 |
Assessment Value | $674,600 |
Appraisal Value | $963,700 |
Land Use Description | Single Family |
Zone | RR |
Land Assessed Value | $205,100 |
Land Appraised Value | $293,000 |
Parties
Name | JUSKO ROBERT M |
Sale Date | 2005-12-09 |
Sale Price | $647,000 |
Name | PAUL GONDEK COMPANY, INCORPORATED |
Sale Date | 2005-12-09 |
Sale Price | $200,000 |
Name | ANAGNOS RITA ALICE |
Sale Date | 2003-03-12 |
Name | ANAGNOS RITA ALICE |
Sale Date | 1978-05-15 |
Sale Price | $213,000 |
Acct Number | 66400061 |
Assessment Value | $321,500 |
Appraisal Value | $459,200 |
Land Use Description | Single Family |
Zone | AA |
Land Assessed Value | $121,500 |
Land Appraised Value | $173,500 |
Parties
Name | GERSTUNG TERRY M |
Sale Date | 2016-06-27 |
Sale Price | $392,500 |
Name | PAUL GONDEK COMPANY, INCORPORATED |
Sale Date | 2015-12-04 |
Sale Price | $235,000 |
Name | SMALL RAYMOND F |
Sale Date | 2001-01-22 |
Name | SMALL DORIS G+RAYMOND F |
Sale Date | 2000-11-28 |
Name | SMALL DORIS G |
Sale Date | 1968-02-20 |
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