Search icon

BUGAJ PROPERTIES LLC

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

Company Details

Entity Name: BUGAJ PROPERTIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Oct 2003
Business ALEI: 0764109
Annual report due: 31 Mar 2026
Business address: 478 HOLLY DALE RD, FAIRFIELD, CT, 06824, United States
Mailing address: 478 HOLLY DALE RD, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: greg1934@optonline.net
E-Mail: gregorybugaj@gmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GRZEGORZ BUGAJ Agent 478 HOLLY DALE RD, FAIRFIELD, CT, 06824, United States 478 Holly Dale Rd, FAIRFIELD, CT, 06824, United States +1 203-521-4404 gregorybugaj@gmail.com 478 Holly Dale Rd, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Phone E-Mail Residence address
GRZEGORZ BUGAJ Officer 478 HOLLYDALE ROAD, FAIRFIELD, CT, 06824, United States +1 203-521-4404 gregorybugaj@gmail.com 478 Holly Dale Rd, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012960982 2025-03-31 - Annual Report Annual Report -
BF-0012566651 2024-05-10 - Annual Report Annual Report -
BF-0011275953 2023-04-11 - Annual Report Annual Report -
BF-0009940465 2023-03-04 - Annual Report Annual Report -
BF-0010798478 2023-03-04 - Annual Report Annual Report -
BF-0008777435 2023-03-03 - Annual Report Annual Report 2018
BF-0008777434 2023-03-03 - Annual Report Annual Report 2020
BF-0008777433 2023-03-03 - Annual Report Annual Report 2019
0005979386 2017-12-05 - Annual Report Annual Report 2017
0005979381 2017-12-05 - 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
Bridgeport 69 ALFRED ST 8/236/23/A/ 0.11 2269 Source Link
Acct Number RB-0027500
Assessment Value $160,400
Appraisal Value $229,140
Land Use Description Single Family
Zone RBB
Neighborhood 03
Land Assessed Value $105,810
Land Appraised Value $151,150

Parties

Name BUGAJ PROPERTIES LLC
Sale Date 2009-06-10
Name BUGAJ GREGORY
Sale Date 1994-09-02
Sale Price $60,000
Name WATZ IRVING L
Sale Date 1991-09-03
Bridgeport 76 MOREHOUSE ST 8/103/12// 0.15 155 Source Link
Acct Number RC-0152390
Assessment Value $195,510
Appraisal Value $279,300
Land Use Description Single Family
Zone RB
Neighborhood 03
Land Assessed Value $111,240
Land Appraised Value $158,910

Parties

Name BUGAJ PROPERTIES LLC
Sale Date 2009-06-10
Name BUGAJ ERZEGORZ
Sale Date 2000-12-19
Sale Price $120,000
Bridgeport 125 LENOX AV 26/1217/65// 0.09 9771 Source Link
Acct Number RJ-0009250
Assessment Value $183,490
Appraisal Value $262,140
Land Use Description Three Family
Zone RC
Neighborhood 07
Land Assessed Value $47,260
Land Appraised Value $67,520

Parties

Name BUGAJ PROPERTIES LLC
Sale Date 2009-06-10
Name BUGAJ GREGORY
Sale Date 2004-03-23
Name FEDERAL HOME LOAN MORTGAGE
Sale Date 2003-08-02
Name JAHR JOSEPH E
Sale Date 1986-01-17
Sale Price $76,000
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