Search icon

COUNTRY CLUB HOMES, INC.

Company claim

Is this your business?

Get access!

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 2026
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

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-0012897477 2025-05-27 - Annual Report Annual Report -
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-0008300751 2022-05-27 - Annual Report Annual Report 2020

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
77200.00
Total Face Value Of Loan:
77200.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-08-13
Type:
Unprog Rel
Address:
731 SMITH RIDGE ROAD, NEW CANAAN, CT, 06840
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-10-05
Type:
Referral
Address:
38 HUNTING RIDGE RD, WILTON, CT, 06897
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-03-05
Type:
Planned
Address:
390 OENOKE RIDGE, NEW CANAAN, CT, 06840
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$20,000
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,261.37
Servicing Lender:
Fairfield County Bank
Use of Proceeds:
Payroll: $16,000
Utilities: $1,000
Rent: $3,000

Debts and Liens

Subsequent Filing No:
0003393848
Filing Type:
ORIG FIN STMT
Status:
Active
Type:
OFS
Filing Date:
2020-08-03
Lapse Date:
2025-08-03

Property Vision Details

Town:
Redding
Location:
24 PACKER BROOK RD
Mblu:
16//78//
Size:
2
Acct Number:
00056700
Assessment Value:
$412,100
Appraisal Value:
$588,700
Land Use Description:
Single Family Res
Zone:
R-2
Neighborhood:
130
Land Assessed Value:
$154,000
Land Appraised Value:
$220,000
Town:
Redding
Location:
6 CHURCH HILL LN
Mblu:
16//119//
Size:
2.15
Acct Number:
00056100
Assessment Value:
$353,800
Appraisal Value:
$505,300
Land Use Description:
Single Family Res
Zone:
R-2
Neighborhood:
150
Land Assessed Value:
$155,800
Land Appraised Value:
$222,500
Town:
Redding
Location:
18 PACKER BROOK RD
Mblu:
16//158//
Size:
3.4
Acct Number:
00056900
Assessment Value:
$426,100
Appraisal Value:
$608,700
Land Use Description:
Single Family Res
Zone:
R-2
Neighborhood:
130
Land Assessed Value:
$170,200
Land Appraised Value:
$243,100

Federal Court Cases

Court Case Summary

Filing Date:
2010-02-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Real Property Actions

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

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