Search icon

J & C ASSOCIATES LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: J & C ASSOCIATES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Apr 2005
Business ALEI: 0817961
Annual report due: 31 Mar 2026
Business address: 84 W Park Pl, Stamford, CT, 06901-2211, United States
Mailing address: 84 W Park Pl, 2, Stamford, CT, United States, 06901-2211
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: raul@argct.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RAUL P. VILLACIS Agent 84 W Park Pl, 2, Stamford, CT, 06901-2211, United States 84 W Park Pl, 2, Stamford, CT, 06901-2211, United States +1 203-912-3076 raul@argct.com 84 W Park Pl, 2, Stamford, CT, 06901-2211, United States

Officer

Name Role Business address Phone E-Mail Residence address
JUAN C GARCIA Officer 84 W Park Pl, 2, Stamford, CT, 06901-2211, United States - - 84 W Park Pl, 2, Stamford, CT, 06901-2211, United States
RAUL P. VILLACIS Officer 84 W Park Pl, 2, Stamford, CT, 06901-2211, United States +1 203-912-3076 raul@argct.com 84 W Park Pl, 2, Stamford, CT, 06901-2211, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0789115 REAL ESTATE BROKER ACTIVE CURRENT 2010-11-12 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012971514 2025-03-24 - Annual Report Annual Report -
BF-0012132680 2024-02-01 - Annual Report Annual Report -
BF-0011169475 2023-01-11 - Annual Report Annual Report -
BF-0010363959 2022-01-06 - Annual Report Annual Report 2022
0007115242 2021-02-03 - Annual Report Annual Report 2021
0006746351 2020-02-07 - Annual Report Annual Report 2020
0006314208 2019-01-09 - Annual Report Annual Report 2019
0006020914 2018-01-22 - Annual Report Annual Report 2016
0006020950 2018-01-22 - Annual Report Annual Report 2018
0006020927 2018-01-22 - Annual Report Annual Report 2017

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 149 WEST ST 29//59/29// 0.18 1415 Source Link
Acct Number 0002631
Assessment Value $139,020
Appraisal Value $198,600
Land Use Description Retail
Zone BG
Land Assessed Value $47,670
Land Appraised Value $68,100

Parties

Name SOUTH SIDE REALTY, LLC
Sale Date 2003-10-08
Sale Price $165,000
Name GALLANT JOHN SR + STEPHEN
Sale Date 2003-10-08
Name GALLANT JOHN SR + STEPHEN
Sale Date 1994-11-21
Name NOUSIAS KONSTANTINOS +
Sale Date 1993-07-02
Name J & C ASSOCIATES LLC
Sale Date 1988-08-16
Bristol 222 PARK ST 12//6/129// 0.17 14972 Source Link
Acct Number 0146609
Assessment Value $192,670
Appraisal Value $275,240
Land Use Description 4 Family
Zone BN
Neighborhood 10
Land Assessed Value $22,290
Land Appraised Value $31,840

Parties

Name MARTIN DONALD
Sale Date 1993-12-01
Sale Price $149,000
Name BRISTOL FEDERAL SAVINGS BANK
Sale Date 1993-06-10
Name J & C ASSOCIATES LLC
Sale Date 1988-08-16
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