Search icon

NEJAME DEVELOPMENT, LLC

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

Company Details

Entity Name: NEJAME DEVELOPMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Sep 1995
Business ALEI: 0521959
Annual report due: 31 Mar 2026
Business address: 91 SOUTH STREET, DANBURY, CT, 06810, United States
Mailing address: 91 SOUTH STREET, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rl@mypoolscool.com

Industry & Business Activity

NAICS

532412 Construction, Mining, and Forestry Machinery and Equipment Rental and Leasing

This U.S. industry comprises establishments primarily engaged in renting or leasing heavy equipment without operators that may be used for construction, mining, or forestry, such as bulldozers, earthmoving equipment, well drilling machinery and equipment, or cranes. Learn more at the U.S. Census Bureau

Agent

Name Role
CHIPMAN MAZZUCCO EMERSON LLC Agent

Officer

Name Role Business address Residence address
THOMAS NEJAME Officer 91 SOUTH ST., DANBURY, CT, 06810, United States 4 HUNTINGTON DRIVE, DANBURY, CT, United States
GREGORY NEJAME Officer 91 SOUTH STREET, DANBURY, CT, 06810, United States 12 ASTORIA DR., NEW FAIRFIELD, CT, 06812, United States
EDWARD NEJAME JR. Officer 91 SOUTH STREET, DANBURY, CT, 06810, United States 186 BRUSHY HILL RD., DANBURY, CT, 06810, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012924059 2025-01-15 - Annual Report Annual Report -
BF-0012359725 2024-02-22 - Annual Report Annual Report -
BF-0011258910 2023-01-24 - Annual Report Annual Report -
BF-0010213954 2022-03-04 - Annual Report Annual Report 2022
0007251346 2021-03-23 - Annual Report Annual Report 2021
0006717453 2020-01-03 - Annual Report Annual Report 2020
0006357168 2019-02-04 - Annual Report Annual Report 2018
0006357169 2019-02-04 - Annual Report Annual Report 2019
0006034109 2018-01-25 - Annual Report Annual Report 2017
0006034105 2018-01-25 - Annual Report Annual Report 2016

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
New Fairfield 39 ILION RD 35/10/12/-13/ 0.3 1462 Source Link
Acct Number 00147000
Assessment Value $400,700
Appraisal Value $572,300
Land Use Description Single Family
Zone 1
Neighborhood 40
Land Assessed Value $33,300
Land Appraised Value $47,500

Parties

Name NEJAME JASON
Sale Date 2022-08-08
Sale Price $32,380
Name NEJAME GREGORY & THOMAS
Sale Date 2022-08-08
Name NEJAME DEVELOPMENT, LLC
Sale Date 2015-06-18
Sale Price $48,000
Name LAVOIE-DZAMKO SYLVIE
Sale Date 2008-04-04
New Fairfield 1 HOOVER PLACE 27/3/108// 7.25 100807 Source Link
Acct Number 00133110
Assessment Value $97,100
Appraisal Value $138,600
Land Use Description Vacant Land
Zone 1
Neighborhood 40
Land Assessed Value $97,100
Land Appraised Value $138,600

Parties

Name NEJAME DEVELOPMENT, LLC
Sale Date 2018-04-18
Sale Price $525,100
Name KAESER J WILLIAM ESTATE OF
Sale Date 2013-05-20
Brookfield 243 FEDERAL RD D14//038// 0.85 2886 Source Link
Acct Number 04858000
Assessment Value $1,185,480
Appraisal Value $1,693,530
Land Use Description Retail
Zone C-1
Land Assessed Value $544,580
Land Appraised Value $777,970

Parties

Name NEJAME PLAZA, LLC
Sale Date 2017-06-12
Name NEJAME DEVELOPMENT, LLC
Sale Date 2017-03-31
Sale Price $1,050,000
Name ARAGI SIMON P LIVING TRUST
Sale Date 2015-08-11
New Fairfield 9 COOLIDGE ST 27/3/107// 1 100806 Source Link
Acct Number 00133950
Assessment Value $55,900
Appraisal Value $79,800
Land Use Description Vacant Land
Zone 1
Neighborhood 40
Land Assessed Value $55,900
Land Appraised Value $79,800

Parties

Name NEJAME DEVELOPMENT, LLC
Sale Date 2018-04-18
Sale Price $525,100
Name KAESER J WILLIAM ESTATE OF
Sale Date 2013-05-20
Brookfield 25 ALLEN RD B08//095// 0.92 1073 Source Link
Acct Number 08946000
Assessment Value $326,560
Appraisal Value $466,510
Land Use Description Single Family
Zone R-40
Land Assessed Value $97,640
Land Appraised Value $139,490

Parties

Name MARTIN GLENN L & KIRSTEN
Sale Date 2001-09-18
Sale Price $380,000
Name NEJAME DEVELOPMENT, LLC
Sale Date 1996-09-20
New Fairfield 2 COOLIDGE ST 27/3/68/-70/ 0.45 1325 Source Link
Acct Number 00133200
Assessment Value $162,100
Appraisal Value $231,400
Land Use Description Single Family
Zone 1
Neighborhood 40
Land Assessed Value $92,800
Land Appraised Value $132,500

Parties

Name NEJAME DEVELOPMENT, LLC
Sale Date 2018-04-18
Sale Price $530,100
Name KAESER J WILLIAM ESTATE OF
Sale Date 2013-05-20
Name KAESER J WILLIAM
Sale Date 1900-01-01
Brookfield 22 ALLEN RD B08//097// 1.29 1075 Source Link
Acct Number 09198000
Assessment Value $376,180
Appraisal Value $537,400
Land Use Description Single Family
Zone MC
Land Assessed Value $100,950
Land Appraised Value $144,220

Parties

Name TRAINOR CATERINE M
Sale Date 2023-06-30
Sale Price $700,000
Name SUBRAMANIAN HEMA &
Sale Date 2008-12-09
Sale Price $483,100
Name IRRER TROY D & KRISTINE N
Sale Date 2004-03-03
Sale Price $529,000
Name NEJAME DEVELOPMENT, LLC
Sale Date 1996-09-20
New Milford RIDGE RD 37//81/B/ 113.86 103384 Source Link
Acct Number 014450
Assessment Value $49,310
Appraisal Value $790,420
Land Use Description Tillable B
Zone R60/R80
Neighborhood R110

Parties

Name NM FARMLAND, LLC
Sale Date 2017-06-12
Name NEJAME DEVELOPMENT, LLC
Sale Date 2003-08-27
Sale Price $1,903,000
Name KOZIENIESKI ANNA J
Sale Date 2000-10-16
New Fairfield 7 COOLIDGE ST 27/3/32.1// 1 1330 Source Link
Acct Number 00133700
Assessment Value $55,900
Appraisal Value $79,800
Land Use Description Unimproved Parcel
Zone 1
Neighborhood 40
Land Assessed Value $55,900
Land Appraised Value $79,800

Parties

Name NEJAME DEVELOPMENT, LLC
Sale Date 2018-04-18
Sale Price $525,100
Name KAESER J WILLIAM ESTATE OF
Sale Date 2013-05-20
Name KAESER J WILLIAM
Sale Date 2008-08-13
Name KAESER J WILLIAM & CHRISTINE ESTATE OF
Sale Date 2005-06-25
Name KAESER J WILLIAM+CHRISTINE
Sale Date 1900-01-01
New Fairfield 4 COOLIDGE ST 27/3/66/+67/ 1 1327 Source Link
Acct Number 00133400
Assessment Value $111,700
Appraisal Value $159,600
Land Use Description Vacant Land
Zone 1
Neighborhood 40
Land Assessed Value $111,700
Land Appraised Value $159,600

Parties

Name NEJAME DEVELOPMENT, LLC
Sale Date 2018-04-18
Sale Price $525,100
Name KAESER J WILLIAM ESTATE OF
Sale Date 2013-05-20
Name KAESER J WILLIAM
Sale Date 2008-08-13
Name KAESER J WM & CHRISTINE C ESTATE OF
Sale Date 2005-06-25
Name KAESER J WM+CHRISTINE C
Sale Date 1974-05-14
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