Search icon

COUNTRY CLUB HOMES, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: COUNTRY CLUB HOMES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jun 1976
Business ALEI: 0011374
Annual report due: 24 Jun 2025
Business address: 462 Danbury Rd, Wilton, CT, 06897, United States
Mailing address: 462 Danbury Rd, Wilton, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: wcromwell@countryclubhomesinc.com

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
WALTER B. CROMWELL JR Officer 462 Danbury Rd, Wilton, CT, 06897, United States 38 Old Rock Rd, Norwalk, CT, 06850, United States
WALTER B. CROMWELL JR. Officer 462 DANBURY RD, WILTON, CT, 06897, United States 38 Old Rock Rd, Norwalk, CT, 06850, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Lisa Conway Agent 462 Danbury Rd, Wilton, CT, 06897, United States 462 Danbury Rd, Wilton, CT, 06897, United States +1 203-801-8526 lconway@countryclubhomesinc.com 4 Wooster St, Ridgefield, CT, 06877-2526, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0559028 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 1999-12-01 - -
NHC.0000838 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 1999-10-15 2023-10-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012313996 2024-06-11 - Annual Report Annual Report -
BF-0011080486 2023-06-12 - Annual Report Annual Report -
BF-0010690737 2022-07-25 - Annual Report Annual Report -
BF-0009877240 2022-05-27 - Annual Report Annual Report -
BF-0008300751 2022-05-27 - Annual Report Annual Report 2020
BF-0008300752 2022-05-24 - Annual Report Annual Report 2019
0006181274 2018-05-10 - Annual Report Annual Report 2018
0005910817 2017-08-16 - Annual Report Annual Report 2017
0005605960 2016-07-20 - Annual Report Annual Report 2016
0005435999 2015-11-24 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312257959 0111500 2008-08-13 731 SMITH RIDGE ROAD, NEW CANAAN, CT, 06840
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2008-08-13
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-01-14

Related Activity

Type Inspection
Activity Nr 312257934

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2008-12-02
Abatement Due Date 2008-12-12
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261053 B06
Issuance Date 2008-12-02
Abatement Due Date 2008-12-10
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261053 B09
Issuance Date 2008-12-02
Abatement Due Date 2008-12-12
Nr Instances 1
Nr Exposed 2
Gravity 01
310222765 0111500 2006-10-05 38 HUNTING RIDGE RD, WILTON, CT, 06897
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-10-05
Emphasis N: TRENCH, S: TRENCHING, L: EISA
Case Closed 2006-12-04

Related Activity

Type Referral
Activity Nr 202625703
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2006-11-14
Abatement Due Date 2006-11-27
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
306175480 0111500 2004-03-05 390 OENOKE RIDGE, NEW CANAAN, CT, 06840
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-03-22
Emphasis L: FALL
Case Closed 2005-01-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260403 E
Issuance Date 2004-03-30
Abatement Due Date 2004-04-09
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 I
Issuance Date 2004-03-30
Abatement Due Date 2004-04-09
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2004-03-30
Abatement Due Date 2004-04-09
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260452 K01
Issuance Date 2004-03-30
Abatement Due Date 2004-04-09
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260452 K05
Issuance Date 2004-03-30
Abatement Due Date 2004-04-09
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2004-03-30
Abatement Due Date 2004-04-09
Current Penalty 630.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 1
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2004-03-30
Abatement Due Date 2004-04-09
Current Penalty 630.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2004-03-30
Abatement Due Date 2004-04-09
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2004-03-30
Abatement Due Date 2004-04-09
Current Penalty 630.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8508327004 2020-04-08 0156 PPP 462 DANBURY RD, WILTON, CT, 06897-2125
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILTON, FAIRFIELD, CT, 06897-2125
Project Congressional District CT-04
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20261.37
Forgiveness Paid Date 2021-08-25

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
0003393848 Active OFS 2020-08-03 2025-08-03 ORIG FIN STMT

Parties

Name COUNTRY CLUB HOMES, INC.
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
New Britain 312 COUNTRY CLUB RD C1D/29/// 0.16 6151 Source Link
Acct Number 17500312
Assessment Value $152,530
Appraisal Value $217,900
Land Use Description Single Family
Zone S3
Neighborhood 103
Land Assessed Value $56,420
Land Appraised Value $80,600

Parties

Name GLAGOVICH NEIL MICHAEL
Sale Date 2021-04-06
Sale Price $154,000
Name CORNING LOUISE EST
Sale Date 2021-04-06
Name CORNING LOUISE EST
Sale Date 2020-09-11
Name CORNING LOUISE EST
Sale Date 2012-08-14
Name CORNING ALBERT E + LOUISE
Sale Date 1953-01-27
Name COUNTRY CLUB HOMES, INC.
Sale Date 1950-09-06
Name SEYMOUR BUSHELL + MAXWELL R
Sale Date 1946-07-25
New Britain 89 COUNTRY CLUB RD B1D/68/// 0.18 6068 Source Link
Acct Number 17500089
Assessment Value $145,390
Appraisal Value $207,700
Land Use Description Single Family
Zone S3
Neighborhood 103
Land Assessed Value $58,100
Land Appraised Value $83,000

Parties

Name BATISTA MIGUEL
Sale Date 2011-09-21
Sale Price $120,000
Name GINEO JON
Sale Date 2011-02-28
Sale Price $80,000
Name HOMESALES, INC.
Sale Date 2010-08-24
Name CHASE HOME FINANCE LLC
Sale Date 2010-08-24
Name STARKS WILLIE L JR +
Sale Date 2006-06-05
Sale Price $168,000
Name ADDISON CAROL A
Sale Date 2002-03-28
Sale Price $95,500
Name SALOMON BROTHERS REALTY CORP
Sale Date 2001-11-08
Name PATEL HARSHAD J & SHARDA H &
Sale Date 1989-04-27
Name CARMEN P & EMILE L LIBBY
Sale Date 1963-09-10
Name JOHN J & JOSEPHINE S WALSONSKI
Sale Date 1955-06-16
Name NIELS H & VIRGINIA B FISHER
Sale Date 1952-04-14
Name COUNTRY CLUB HOMES, INC.
Sale Date 1950-09-06
Name SEYMOUR BUSHELL & MAXWELL R
Sale Date 1946-07-25
New Britain 263 ALEXANDER RD B1C/154/// 0.14 2153 Source Link
Acct Number 00800263
Assessment Value $131,180
Appraisal Value $187,400
Land Use Description Single Family
Zone S3
Neighborhood 103
Land Assessed Value $54,670
Land Appraised Value $78,100

Parties

Name RIVERA ANDRE
Sale Date 2017-05-08
Sale Price $140,000
Name CARON DIANE +
Sale Date 2017-05-08
Name BOURGOIN DIANE +
Sale Date 2013-10-28
Sale Price $113,500
Name DABKOWSKI TODD
Sale Date 2012-07-03
Sale Price $90,000
Name RANDOLPH CAROL SUCCESSOR TRUSTEE
Sale Date 2012-07-03
Name RANDOLPH ELIZABETH H SETTLOR/
Sale Date 2012-07-03
Name RANDOLPH ELIZABETH H SETTLOR/
Sale Date 2011-06-08
Name RANDOLPH ELIZABETH H SETTLOR/
Sale Date 2002-03-28
Name RANDOLPH ELIZABETH
Sale Date 1960-08-26
Name JOSEPH G A & MARY L HENAULT
Sale Date 1951-11-21
Name COUNTRY CLUB HOMES, INC.
Sale Date 1950-09-06
Name SEYMOUR BUSHELL & MAXWELL R
Sale Date 1946-07-25
New Britain 245 ALEXANDER RD B1C/150/// 0.14 2146 Source Link
Acct Number 00800245
Assessment Value $118,300
Appraisal Value $169,000
Land Use Description Single Family
Zone S3
Neighborhood 103
Land Assessed Value $51,940
Land Appraised Value $74,200

Parties

Name REYES-ROSADO JOEL A
Sale Date 2021-08-25
Sale Price $175,000
Name JOHNSON BETTE ANN
Sale Date 1992-04-01
Name JOSEPH J + ANNETTE E VENEZIANO
Sale Date 1951-10-31
Name COUNTRY CLUB HOMES, INC.
Sale Date 1950-09-06
Name SEYMOUR BUSHELL + MAXWELL R
Sale Date 1946-07-25
New Britain 317 ALEXANDER RD C1D/35/// 0.19 2170 Source Link
Acct Number 00800317
Assessment Value $127,470
Appraisal Value $182,100
Land Use Description Single Family
Zone S3
Neighborhood 103
Land Assessed Value $59,010
Land Appraised Value $84,300

Parties

Name DOMIZIO ANITA +
Sale Date 2013-06-13
Name DOMIZIO DONNA
Sale Date 2009-09-08
Sale Price $152,000
Name DOMIZIO DONALD P EST
Sale Date 2009-09-08
Name DOMIZIO DONALD P EST
Sale Date 2008-05-20
Name DOMIZIO DONALD P
Sale Date 1989-06-09
Name DONALD P + MARY A DOMIZIO
Sale Date 1952-08-15
Name COUNTRY CLUB HOMES, INC.
Sale Date 1950-09-06
Name SEYMOUR BUSHELL + MAXWELL R
Sale Date 1946-07-25
New Britain 207 COUNTRY CLUB RD B1C/80/// 0.16 6111 Source Link
Acct Number 17500207
Assessment Value $139,860
Appraisal Value $199,800
Land Use Description Single Family
Zone S3
Neighborhood 103
Land Assessed Value $56,420
Land Appraised Value $80,600

Parties

Name OLEA OSCAR
Sale Date 2005-09-21
Sale Price $180,000
Name CODY NATHAN R + AMY S
Sale Date 2000-10-30
Sale Price $115,500
Name ABRAM BARRY
Sale Date 2000-02-10
Sale Price $35,000
Name VASQUEZ PAUL S
Sale Date 1967-02-16
Name PAUL S + ROSE A VASQUES
Sale Date 1953-07-17
Name COUNTRY CLUB HOMES, INC.
Sale Date 1950-09-06
Name SEYMOUR BUSHELL + MAXWELL R
Sale Date 1946-07-25
New Britain 122 COUNTRY CLUB RD B1C/118/// 0.16 6081 Source Link
Acct Number 17500122
Assessment Value $139,860
Appraisal Value $199,800
Land Use Description Single Family
Zone S3
Neighborhood 103
Land Assessed Value $56,420
Land Appraised Value $80,600

Parties

Name KRASKA SARA
Sale Date 2021-02-04
Sale Price $154,000
Name RENZI JOYCE M
Sale Date 2014-10-21
Name ROSENSTEIN BETH E +
Sale Date 2004-05-03
Sale Price $119,900
Name LABUTIS JOSEPH N JR
Sale Date 2000-01-07
Sale Price $51,000
Name ROOT HOMER J + SARA W
Sale Date 1952-10-30
Name COUNTRY CLUB HOMES, INC.
Sale Date 1950-09-06
Name SEYMOUR BUSHELL + MAXWELL R
Sale Date 1946-07-25
New Britain 297 ALEXANDER RD C1D/39/// 0.14 2163 Source Link
Acct Number 00800297
Assessment Value $130,900
Appraisal Value $187,000
Land Use Description Single Family
Zone S3
Neighborhood 103
Land Assessed Value $54,670
Land Appraised Value $78,100

Parties

Name RECALDE MARIANELA ANDALUZ
Sale Date 2017-09-01
Sale Price $145,000
Name SPURVEY LORI M
Sale Date 2017-09-01
Name SPURVEY LORI M
Sale Date 2013-07-02
Name SPURVEY LORI M
Sale Date 2013-06-21
Sale Price $135,000
Name MITUSINSKI BOGUMILA A
Sale Date 2000-05-10
Sale Price $57,000
Name GODLEWSKI EMMA
Sale Date 1955-07-18
Name MARY ARAKELIAN
Sale Date 1955-05-09
Name RALPH S + ESTHER M BATTALINE
Sale Date 1951-12-29
Name COUNTRY CLUB HOMES, INC.
Sale Date 1950-09-06
Name SEYMOUR BUSHELL +
Sale Date 1946-07-25
New Britain 337 COUNTRY CLUB RD C1D/15/// 0.23 6159 Source Link
Acct Number 17500337
Assessment Value $172,840
Appraisal Value $246,920
Land Use Description SFR Water
Zone S3
Neighborhood 103
Land Assessed Value $86,950
Land Appraised Value $124,220

Parties

Name MYSKA RICHARD P
Sale Date 2021-09-03
Name MYSKA RICHARD P
Sale Date 2020-04-23
Name MYSKA RICHARD P
Sale Date 2020-03-16
Name FOLDAN-MYSKA SUSAN +
Sale Date 2010-08-11
Name MYSKA RICHARD P
Sale Date 2006-01-20
Sale Price $160,000
Name BLONDIN CLARA M
Sale Date 2006-01-20
Name BLONDIN CLARA M
Sale Date 2005-12-15
Name BLONDIN CLARA M
Sale Date 2005-04-15
Name BLONDIN CLARA M
Sale Date 1971-08-01
Name J EDWARD + CLARA M BLONDIN
Sale Date 1952-11-06
Name COUNTRY CLUB HOMES, INC.
Sale Date 1950-09-06
Name SEYMOUR BUSHELL + MAXWELL R
Sale Date 1946-07-25
New Britain 341 ALEXANDER RD C1D/18/// 0.19 2177 Source Link
Acct Number 00800341
Assessment Value $135,520
Appraisal Value $193,600
Land Use Description Single Family
Zone S3
Neighborhood 103
Land Assessed Value $59,010
Land Appraised Value $84,300

Parties

Name ALMLHI ALI A
Sale Date 2020-06-24
Sale Price $125,000
Name ATKINS ELEAZAR +
Sale Date 1998-04-02
Name ATKINS ELEAZAR +
Sale Date 1995-07-31
Name EGE STEVEN M +
Sale Date 1992-04-03
Name JOHN S BENYEI + CARRIE L
Sale Date 1983-08-30
Name JANUARIO + ELSIE S FERNANDEZ
Sale Date 1952-08-15
Name COUNTRY CLUB HOMES, INC.
Sale Date 1950-09-06
Name SEYMOUR BUSHELL + MAXWELL R
Sale Date 1946-07-25

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1000288 Other Real Property Actions 2010-02-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2010-02-26
Termination Date 2012-03-12
Date Issue Joined 2012-03-12
Section 1391
Status Terminated

Parties

Name GREAT NORTHERN INS CO
Role Plaintiff
Name COUNTRY CLUB HOMES, INC.
Role Defendant
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