Search icon

RGD REALTY, LLC

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

Company Details

Entity Name: RGD REALTY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Dec 1997
Business ALEI: 0577934
Annual report due: 31 Mar 2025
Business address: 47 Lake Dr N, New Fairfield, CT, 06812-3432, United States
Mailing address: 47 Lake Dr N, New Fairfield, CT, United States, 06812-3432
ZIP code: 06812
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: noemail@noemail.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES ZIOGAS JR. Agent 104 BELLEVUE AVE, BRISTOL, CT, 06010, United States 104 BELLEVUE AVE, BRISTOL, CT, 06010, United States +1 860-302-2689 jziogas@ziogaslaw.com 716 WOLCOTT RD, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Residence address
ROBERT GEORGE DABKOWSKI Officer 47 Lake Dr N, New Fairfield, CT, 06812-3432, United States 47 Lake Dr N, New Fairfield, CT, 06812-3432, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012157991 2024-04-23 - Annual Report Annual Report -
BF-0012615929 2024-04-22 2024-04-22 Change of Business Address Business Address Change -
BF-0011266033 2023-03-20 - Annual Report Annual Report -
BF-0010558912 2022-04-18 - Annual Report Annual Report -
0007353395 2021-05-24 - Annual Report Annual Report 2021
0007055957 2020-12-28 - Annual Report Annual Report 2020
0006451944 2019-03-04 - Annual Report Annual Report 2019
0006151820 2018-03-16 - Annual Report Annual Report 2017
0006151821 2018-03-16 - Annual Report Annual Report 2018
0005732649 2016-12-14 - Annual Report Annual Report 2015

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
Bristol EMMETT ST 39//70A// 0.02 1973 Source Link
Acct Number 0094820
Assessment Value $1,780
Appraisal Value $2,540
Land Use Description Ind Ln Ud
Zone I
Land Assessed Value $1,780
Land Appraised Value $2,540

Parties

Name Emmett Group LLC
Sale Date 2023-11-09
Sale Price $7,100,000
Name RGD REALTY, LLC
Sale Date 1997-12-18
Sale Price $90,910
Bristol 50 EMMETT ST 39//71// 9.1 1972 Source Link
Acct Number 0094811
Assessment Value $2,156,350
Appraisal Value $3,080,500
Land Use Description Industrial
Zone BG
Land Assessed Value $661,990
Land Appraised Value $945,700

Parties

Name Emmett Group LLC
Sale Date 2023-11-09
Sale Price $7,100,000
Name RGD REALTY, LLC
Sale Date 1990-08-20
Name RGD REALTY, LLC
Sale Date 1989-11-21
Bristol BROAD ST 39//71-7// 4.8 101249 Source Link
Acct Number 0272861
Assessment Value $226,520
Appraisal Value $323,600
Land Use Description Ind Vac Lnd
Zone BG
Land Assessed Value $226,520
Land Appraised Value $323,600

Parties

Name D'AMATO CONSTRUCTION COMPANY, INC.
Sale Date 2020-12-18
Sale Price $265,000
Name TOMED ENTERPRISES, L.L.C.
Sale Date 2017-06-14
Sale Price $330,000
Name RGD REALTY, LLC
Sale Date 1990-08-20
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