Search icon

BUGAJ CONTRACTORS COMPANY LLC

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

Company Details

Entity Name: BUGAJ CONTRACTORS COMPANY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Oct 2003
Business ALEI: 0764111
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

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0011169 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2006-12-04 2023-10-01 2025-03-31
HIC.0608533 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2005-12-23 - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012960983 2025-03-31 - Annual Report Annual Report -
BF-0012566652 2025-03-31 - Annual Report Annual Report -
BF-0011275954 2023-04-11 - Annual Report Annual Report -
BF-0010798480 2023-03-04 - Annual Report Annual Report -
BF-0009645909 2023-03-03 - Annual Report Annual Report 2019
BF-0009940466 2023-03-03 - Annual Report Annual Report -
BF-0009645907 2023-03-03 - Annual Report Annual Report 2020
BF-0009645908 2023-03-03 - Annual Report Annual Report 2018
0005979369 2017-12-05 - Annual Report Annual Report 2016
0005979371 2017-12-05 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005131718 Active OFS 2023-04-03 2028-04-03 ORIG FIN STMT

Parties

Name BUGAJ CONTRACTORS COMPANY LLC
Role Debtor
Name TD BANK, NATIONAL ASSOCIATION
Role Secured Party
0003389601 Active OFS 2020-07-17 2025-07-17 ORIG FIN STMT

Parties

Name BUGAJ CONTRACTORS COMPANY LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party

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
Fairfield 60 HOLLY DALE ROAD 120/123/// - 8985 Source Link
Acct Number 01703
Assessment Value $832,860
Appraisal Value $1,189,800
Land Use Description Single Fam Residential
Zone AA
Neighborhood 0075
Land Assessed Value $256,900
Land Appraised Value $367,000

Parties

Name DAMBRISI STEPHEN & ANNE
Sale Date 2022-03-29
Sale Price $1,893,800
Name FELL GREGORY J &
Sale Date 2006-12-19
Sale Price $1,680,000
Name BUGAJ CONTRACTORS COMPANY LLC
Sale Date 2006-06-19
Sale Price $650,000
Name BOUSA JOAN MARIE/EST & WALTER S
Sale Date 2005-07-26
Name BOUSA JOAN MARIE &
Sale Date 1989-12-22
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