Search icon

DONMAR BUILDERS, LLC

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

Company Details

Entity Name: DONMAR BUILDERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Nov 1999
Business ALEI: 0635078
Annual report due: 31 Mar 2026
Business address: 42 STATE STREET, NORTH HAVEN, CT, 06473, United States
Mailing address: 42 STATE STREET, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: BILLING@DONMARDEVELOPMENT.COM

Industry & Business Activity

NAICS

236117 New Housing For-Sale Builders

This U.S. industry comprises establishments primarily engaged in building new homes on land that is owned or controlled by the builder rather than the homebuyer or investor. The land is included with the sale of the home. Establishments in this industry build single-family and/or multifamily homes. These establishments are often referred to as merchant builders, but are also known as production or for-sale builders. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of DONMAR BUILDERS, LLC, NEW YORK 3987066 NEW YORK
Headquarter of DONMAR BUILDERS, LLC, NEW YORK 4038146 NEW YORK

Officer

Name Role Business address Phone E-Mail Residence address
ANTHONY DI GIOIA Officer - - - 23 LEXINGTON GARDENS, North Haven, CT, 06473, United States
MARIO DIGIOIA Officer 42 STATE STREET, NORTH HAVEN, CT, 06473, United States +1 203-996-7845 billing@donmardevelopment.com 23 PIERPONT COURT, NORTH HAVEN, CT, 06473, United States
MICHAEL J. DIGIOIA Officer 42 STATE STREET, NORTH HAVEN, CT, 06473, United States - - 66 ALLENDALE DRIVE, NORTH HAVEN, CT, 06473, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARIO DIGIOIA Agent 42 STATE STREET, MANAGING MEMBER, CT, 06473, United States 42 STATE STREET, MANAGING MEMBER, CT, 06473, United States +1 203-996-7845 billing@donmardevelopment.com 23 PIERPONT COURT, NORTH HAVEN, CT, 06473, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0001694 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2000-02-08 2021-10-01 2023-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012939697 2025-03-05 - Annual Report Annual Report -
BF-0012353548 2024-01-19 - Annual Report Annual Report -
BF-0011158945 2023-01-19 - Annual Report Annual Report -
BF-0010292036 2022-03-08 - Annual Report Annual Report 2022
0007107569 2021-02-02 - Annual Report Annual Report 2021
0006715658 2020-01-08 - Annual Report Annual Report 2020
0006305725 2019-01-03 - Annual Report Annual Report 2019
0006003907 2018-01-12 - Annual Report Annual Report 2018
0005950006 2017-10-21 - Annual Report Annual Report 2017
0005694161 2016-11-11 - 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
Wallingford 37 ANGELA DR 16//12/37/ - 133349 Source Link
Acct Number N20000026
Assessment Value $309,000
Appraisal Value $441,400
Land Use Description Planned Dev
Zone R18

Parties

Name CHENNNAYAB TRUST
Sale Date 2019-08-01
Name CHENNNAYAB TRUST
Sale Date 2018-12-04
Name NAYAZ RAUF S
Sale Date 2008-08-07
Sale Price $340,000
Name CRANE LEE STEVEN +
Sale Date 2003-01-16
Sale Price $257,235
Name DONMAR BUILDERS, LLC
Sale Date 2003-01-16
Wallingford 10 BROOK CIR 16//13/10/ - 133291 Source Link
Acct Number N20000050
Assessment Value $314,100
Appraisal Value $448,700
Land Use Description Planned Dev
Zone R18

Parties

Name NAJA DANIEL G + SAMANTHA E
Sale Date 2020-10-29
Sale Price $315,000
Name FANTANO NICHOLAS C JR & JANET E
Sale Date 2001-10-09
Sale Price $270,779
Name DONMAR BUILDERS, LLC
Sale Date 2001-09-10
Branford 46 GOULD LA H05/000004/001.2// 0.5 102988 Source Link
Acct Number 015473
Assessment Value $466,100
Appraisal Value $665,900
Land Use Description Single Fam MDL01
Zone R-4
Land Assessed Value $126,800
Land Appraised Value $181,200

Parties

Name DELUCA LEWIS J JR &
Sale Date 2011-12-28
Sale Price $439,922
Name DONMAR BUILDERS, LLC
Sale Date 2011-12-28
Name RUVIANO, LLC
Sale Date 2011-02-10
Name RUVIANO CONSTRUCTION, LLC
Sale Date 2007-11-26
Sale Price $140,000
Name PROPERTY AT GOULD LANE, LLC
Sale Date 2002-06-17
Wallingford 42 ANGELA DR 16//12/42/ - 133354 Source Link
Acct Number N20000031
Assessment Value $264,000
Appraisal Value $377,100
Land Use Description Planned Dev
Zone R18

Parties

Name ROSANO GREIG D + KIMBERLY A
Sale Date 2003-04-22
Sale Price $237,115
Name DONMAR BUILDERS, LLC
Sale Date 2003-04-22
Name MOUNTAIN BROOK LLC
Sale Date 2000-03-24
Wallingford 26 ANGELA DR 16//12/26/ - 133326 Source Link
Acct Number N20000066
Assessment Value $279,300
Appraisal Value $399,000
Land Use Description Planned Dev
Zone R18

Parties

Name DONTULA SURESH R + VEDAVATHI
Sale Date 2002-06-26
Sale Price $202,200
Name DONMAR BUILDERS, LLC
Sale Date 2002-04-22
Name MOUNTAIN BROOK LLC
Sale Date 2000-03-24
Wallingford 44 ANGELA DR 16//12/44/ - 133356 Source Link
Acct Number N20000033
Assessment Value $272,300
Appraisal Value $389,000
Land Use Description Planned Dev
Zone R18

Parties

Name CASTELLANO GERALD C
Sale Date 2018-07-27
Sale Price $286,000
Name PACELLI LISA M
Sale Date 2003-06-09
Sale Price $253,765
Name DONMAR BUILDERS, LLC
Sale Date 2003-04-22
Name MOUNTAIN BROOK LLC
Sale Date 2000-03-24
Wallingford 25 ANGELA DR 16//12/25/ - 133325 Source Link
Acct Number N20000065
Assessment Value $258,700
Appraisal Value $369,500
Land Use Description Planned Dev
Zone R18

Parties

Name BABUR RABBANI
Sale Date 2019-03-14
Name BABUR MAHWISH
Sale Date 2013-04-03
Name BABUR MAHWISH + RABBANI
Sale Date 2008-05-19
Sale Price $292,500
Name VERDE ANTHONY M
Sale Date 2002-04-25
Sale Price $194,305
Name DONMAR BUILDERS, LLC
Sale Date 2002-03-18
Wallingford 54 LUCY CIR 16//12/54/ - 133366 Source Link
Acct Number N20000074
Assessment Value $288,500
Appraisal Value $412,100
Land Use Description Planned Dev
Zone R18

Parties

Name ESLER GERALD R + DEBORAH P
Sale Date 2002-07-12
Sale Price $239,237
Name DONMAR BUILDERS, LLC
Sale Date 2002-06-24
Name MOUNTAIN BROOK LLC
Sale Date 2000-03-24
Wallingford 49 ANGELA DR 16//12/49/ - 133361 Source Link
Acct Number N20000038
Assessment Value $266,400
Appraisal Value $380,600
Land Use Description Planned Dev
Zone R18

Parties

Name BERTRAND DANIEL + SHARON
Sale Date 2009-07-02
Sale Price $328,000
Name MARENHOLZ MARK & LAROCHELLE KATHERINE
Sale Date 2007-03-02
Sale Price $287,000
Name LAVOIE DANNY J & SPRING
Sale Date 2002-10-09
Sale Price $195,945
Name DONMAR BUILDERS, LLC
Sale Date 2002-10-04
Name MOUNTAIN BROOK LLC
Sale Date 2000-03-24
Wallingford 63 LUCY CIR 16//12/63/ - 133375 Source Link
Acct Number N20000083
Assessment Value $240,500
Appraisal Value $343,600
Land Use Description Planned Dev
Zone R18

Parties

Name ALLGROVE DONALD C
Sale Date 2004-12-15
Sale Price $258,000
Name SCALZI CHERYL L
Sale Date 2004-06-09
Name SCALZI MARK A + CHERYL L
Sale Date 2004-06-09
Name SCALZI MARK A + COBB CHERYL L
Sale Date 2002-09-09
Sale Price $186,645
Name DONMAR BUILDERS, LLC
Sale Date 2002-06-24
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