Search icon

J.G.V. BUILDERS, INC.

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

Company Details

Entity Name: J.G.V. BUILDERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Aug 1991
Business ALEI: 0264617
Annual report due: 27 Aug 2025
Business address: 6527 MAIN STREET 2ND FLOOR, TRUMBULL, CT, 06611, United States
Mailing address: 6527 MAIN STREET 2ND FLOOR, top floor, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: worldwide6527@outlook.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH G VOLL Officer 6527 MAIN STREET, 2ND FLOOR, TRUMBULL, CT, 06611, United States +1 203-372-3675 worldwide6527@outlook.com 17 COLONIAL DR, MONROE, CT, 06468, United States
ANTOINETTE VOLL Officer 6527 MAIN STREET 2ND FLOOR, TRUMBULL, CT, 06611, United States - - 17 COLONIAL DRIVE, MONROE, CT, 06468, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH G VOLL Agent 6527 MAIN STREET 2ND FLOOR, TRUMBULL, CT, 06611, United States PO BOX 110384, TRUMBULL, CT, 06611, United States +1 203-372-3675 worldwide6527@outlook.com 17 COLONIAL DR, MONROE, CT, 06468, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012268468 2024-07-29 - Annual Report Annual Report -
BF-0011391731 2023-09-25 - Annual Report Annual Report -
BF-0010372362 2022-09-27 - Annual Report Annual Report 2022
BF-0009807226 2021-10-12 - Annual Report Annual Report -
0006964903 2020-08-21 - Annual Report Annual Report 2020
0006953004 2020-07-27 - Annual Report Annual Report 2011
0006953018 2020-07-27 - Annual Report Annual Report 2019
0006953013 2020-07-27 - Annual Report Annual Report 2016
0006953009 2020-07-27 - Annual Report Annual Report 2013
0006952991 2020-07-27 - Annual Report Annual Report 2005

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
Bridgeport 779 PLATT ST 74/2424/71// 0.17 26414 Source Link
Acct Number RM-0048151
Assessment Value $148,970
Appraisal Value $212,810
Land Use Description Single Family
Zone RA
Neighborhood 12
Land Assessed Value $72,440
Land Appraised Value $103,480

Parties

Name ARANGO CARLOS A
Sale Date 2004-12-08
Sale Price $208,000
Name MARTINEZ VICTOR H & ANA M
Sale Date 1995-10-11
Sale Price $77,000
Name YACOVELLI PAUL
Sale Date 1995-05-17
Name J.G.V. BUILDERS, INC.
Sale Date 1995-05-10
Name CT GALAXY PROPERTIES, INC.
Sale Date 1995-02-24

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
Pet SC 200468 PROPERTY TAX MANAGEMENT, LLC v. WORLDWIDE PROPERTIES, LLC, ET AL. 2021-05-25 Pre Appeal Petition Denied View Case
FBT-CV18-6077100-S PROPERTY TAX MANAGEMENT, LLC v. WORLDWIDE PROPERTIES, LLC Et Al 2018-07-25 C90 - Contracts - All other - View Case
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