Search icon

GARDEN HOMES MANAGEMENT CORPORATION

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

Company Details

Entity Name: GARDEN HOMES MANAGEMENT CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Jul 1970
Business ALEI: 0018729
Annual report due: 23 Jul 2025
Business address: 29 KNAPP ST, STAMFORD, CT, 06907, United States
Mailing address: RICHARD K. FREEDMAN 29 KNAPP ST, STAMFORD, CT, United States, 06907
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: lproctor@ghmco.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of GARDEN HOMES MANAGEMENT CORPORATION, NEW YORK 1905513 NEW YORK

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JPA8LBBKT3J5 2022-04-29 29 KNAPP ST, STAMFORD, CT, 06907, 1725, USA 29 KNAPP ST., STAMFORD, CT, 06907, USA

Business Information

Doing Business As GARDEN HOMES DEVELOPMENT
Division Name GARDEN HOMES DEVELOPMENT CORPORATION
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2021-05-04
Initial Registration Date 2021-04-29
Entity Start Date 1987-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICHARD FREEDMAN
Role PRESIDENT
Address 29 KNAPP ST., STAMFORD, CT, 06907, USA
Government Business
Title PRIMARY POC
Name RICHARD FREEDMAN
Role PRESIDENT
Address 29 KNAPP ST., STAMFORD, CT, 06907, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD K. FREEDMAN Agent 29 KNAPP ST., STAMFORD, CT, 06907, United States 29 KNAPP ST., STAMFORD, CT, 06907, United States +1 203-653-2401 lproctor@ghmco.com 115 HAVILLAND RD., STAMFORD, CT, 06903, United States

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD K. FREEDMAN Officer 29 KNAPP STREET, STAMFORD, CT, 06907, United States +1 203-653-2401 lproctor@ghmco.com 115 HAVILLAND RD., STAMFORD, CT, 06903, United States
HELENE STANCATO Officer 29 KNAPP STREET, STAMFORD, CT, 06907, United States - - 1649 Hope St, Stamford, CT, 06907-1121, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012339707 2024-07-17 - Annual Report Annual Report -
BF-0011087131 2023-07-19 - Annual Report Annual Report -
BF-0010327939 2022-07-20 - Annual Report Annual Report 2022
BF-0009760872 2021-07-20 - Annual Report Annual Report -
0006951648 2020-07-23 - Annual Report Annual Report 2020
0006609782 2019-07-30 - Annual Report Annual Report 2019
0006224847 2018-07-31 - Annual Report Annual Report 2018
0005896552 2017-07-27 - Annual Report Annual Report 2017
0005614500 2016-07-27 - Annual Report Annual Report 2016
0005370564 2015-07-24 - Annual Report Annual Report 2015

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
CT26A006001-09I Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM - 2009-10-31 CONT RENEWALS ALL TYPES
Recipient GARDEN HOMES MANAGEMENT CORPORATION
Recipient Name Raw LIBERTY HSG CO
Recipient UEI JPA8LBBKT3J5
Recipient DUNS 063396451
Recipient Address 29 KNAPP ST, PO BOX 4401, STAMFORD, FAIRFIELD, CONNECTICUT, 06907-1725
Obligated Amount 111804.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
CT26A006009-09I Department of Housing and Urban Development 14.317 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM SPECIAL ALLOCATIONS (RECOVERY ACT FUNDED) 2008-10-01 2009-08-31 CONTRACT SVS S8 FUNDS
Recipient GARDEN HOMES MANAGEMENT CORPORATION
Recipient Name Raw LIBERTY HSG CO
Recipient UEI JPA8LBBKT3J5
Recipient DUNS 063396451
Recipient Address 29 KNAPP ST, PO BOX 4401, STAMFORD, FAIRFIELD, CONNECTICUT, 06907-1725
Obligated Amount 80276.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
CT26A006009-09Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2008-10-01 2009-08-31 CONT RENEWALS ALL TYPES
Recipient GARDEN HOMES MANAGEMENT CORPORATION
Recipient Name Raw LIBERTY HSG CO
Recipient UEI JPA8LBBKT3J5
Recipient DUNS 063396451
Recipient Address 29 KNAPP ST, PO BOX 4401, STAMFORD, FAIRFIELD, CONNECTICUT, 06907-1725
Obligated Amount 30679.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
CT26A006001-07Y Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2008-10-01 2009-08-31 CONT RENEWALS ALL TYPES
Recipient GARDEN HOMES MANAGEMENT CORPORATION
Recipient Name Raw LIBERTY HSG CO
Recipient UEI JPA8LBBKT3J5
Recipient DUNS 063396451
Recipient Address 29 KNAPP ST, PO BOX 4401, STAMFORD, FAIRFIELD, CONNECTICUT, 06907-1725
Obligated Amount 105741.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
CT26A006009-07Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2008-10-01 2009-08-31 CONT RENEWALS ALL TYPES
Recipient GARDEN HOMES MANAGEMENT CORPORATION
Recipient Name Raw LIBERTY HSG CO
Recipient UEI JPA8LBBKT3J5
Recipient DUNS 063396451
Recipient Address 29 KNAPP ST, PO BOX 4401, STAMFORD, FAIRFIELD, CONNECTICUT, 06907-1725
Obligated Amount 87967.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
CT260013004-09Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2008-10-01 2009-08-31 CONT RENEWALS ALL TYPES
Recipient GARDEN HOMES MANAGEMENT CORPORATION
Recipient Name Raw KNAPP ST INVESTORS
Recipient UEI JPA8LBBKT3J5
Recipient DUNS 063396451
Recipient Address 29 KNAPP ST, PO BOX 4401, STAMFORD, FAIRFIELD, CONNECTICUT, 06907-1725
Obligated Amount 535402.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
CT26A006001-09Z Department of Housing and Urban Development 14.317 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM SPECIAL ALLOCATIONS (RECOVERY ACT FUNDED) 2008-10-01 2009-08-31 CONTRACT SVS S8 FUNDS
Recipient GARDEN HOMES MANAGEMENT CORPORATION
Recipient Name Raw LIBERTY HSG CO
Recipient UEI JPA8LBBKT3J5
Recipient DUNS 063396451
Recipient Address 29 KNAPP ST, PO BOX 4401, STAMFORD, FAIRFIELD, CONNECTICUT, 06907-1725
Obligated Amount 50589.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
CT260013004-08Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2007-10-01 2008-09-30 CONT RENEWALS ALL TYPES
Recipient GARDEN HOMES MANAGEMENT CORPORATION
Recipient Name Raw KNAPP ST INVESTORS
Recipient UEI JPA8LBBKT3J5
Recipient DUNS 063396451
Recipient Address 29 KNAPP ST, PO BOX 4401, STAMFORD, FAIRFIELD, CONNECTICUT, 06907-1725
Obligated Amount 35932.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
CT26A006001-08I Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2007-10-01 2008-09-30 CONT RENEWALS ALL TYPES
Recipient GARDEN HOMES MANAGEMENT CORPORATION
Recipient Name Raw LIBERTY HSG CO
Recipient UEI JPA8LBBKT3J5
Recipient DUNS 063396451
Recipient Address 29 KNAPP ST, PO BOX 4401, STAMFORD, FAIRFIELD, CONNECTICUT, 06907-1725
Obligated Amount 33714.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
CT26A006009-08Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2007-10-01 2008-09-30 CONT RENEWALS ALL TYPES
Recipient GARDEN HOMES MANAGEMENT CORPORATION
Recipient Name Raw LIBERTY HSG CO
Recipient UEI JPA8LBBKT3J5
Recipient DUNS 063396451
Recipient Address 29 KNAPP ST, PO BOX 4401, STAMFORD, FAIRFIELD, CONNECTICUT, 06907-1725
Obligated Amount 26300.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient GARDEN HOMES MANAGEMENT CORPORATION
Recipient Name Raw LIBERTY HSG CO
Recipient UEI JPA8LBBKT3J5
Recipient DUNS 063396451
Recipient Address 29 KNAPP ST, PO BOX 4401, STAMFORD, FAIRFIELD, CONNECTICUT, 06907-1725
Obligated Amount 49300.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
GARDEN HOMES 72381453 1971-01-20 929331 1972-02-15
Trademark image
Register Principal
Mark Type Service Mark
Status Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Status Date 2022-09-27
Date Cancelled 2022-09-27

Mark Information

Mark Literal Elements GARDEN HOMES
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 05.03.08 - More than one leaf, including scattered leaves, bunches of leaves not attached to branches, 05.15.25 - Other decorations made of plants, 07.07.02 - Skylights; Windows, 26.05.09 - Triangles made of geometric figures, objects, humans, plants or animals

Goods and Services

For MANAGEMENT OF APARTMENTS AND GARDEN APARTMENTS
International Class(es) 035
U.S Class(es) 101 - Primary Class
Class Status SECTION 8 - CANCELLED
Basis 1(a)
First Use Jul. 14, 1970
Use in Commerce Oct. 09, 1970

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name GARDEN HOMES MANAGEMENT CORPORATION
Owner Address 29 KNAPP STREET STAMFORD, CONNECTICUT UNITED STATES 06907
Legal Entity Type CORPORATION
State or Country Where Organized CONNECTICUT

Attorney/Correspondence Information

Attorney Name Laura Goldbard George
Docket Number 357011/0002
Attorney Email Authorized Yes
Attorney Primary Email Address tm@stroock.com
Fax 212-806-6006
Phone 212-806-5400
Correspondent e-mail tm@stroock.com, lgoldbard@stroock.com, vkoo@stroock.com
Correspondent Name/Address Laura Goldbard George, STROOCK & STROOCK & LAVAN LLP, 180 Maiden Lane, 38th Floor, NEW YORK, NEW YORK UNITED STATES 10038-4982
Correspondent e-mail Authorized Yes

Prosecution History

Date Description
2022-09-28 NOTICE OF CANCELLATION SEC. 8 EMAILED
2022-09-27 CANCELLED SEC. 8 (10-YR)
2021-06-04 POST REGISTRATION ACTION MAILED - SEC. 8 & 9
2021-06-04 CASE ASSIGNED TO POST REGISTRATION PARALEGAL
2021-03-01 TEAS SECTION 8 & 9 RECEIVED
2021-02-15 COURTESY REMINDER - SEC. 8 (10-YR)/SEC. 9 E-MAILED
2011-07-14 REGISTERED AND RENEWED (THIRD RENEWAL - 10 YRS)
2011-07-14 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2011-07-07 TEAS SECTION 8 & 9 RECEIVED
2008-09-10 CASE FILE IN TICRS
2008-08-08 NOTICE OF DESIGN SEARCH CODE MAILED
2003-10-30 CORRECTION UNDER SECTION 7 - PROCESSED
2003-09-15 CORRECTION UNDER SECTION 7 - PROCESSED
2003-08-01 SEC 7 REQUEST FILED
2003-08-01 PAPER RECEIVED
2002-03-27 REGISTERED AND RENEWED (SECOND RENEWAL - 10 YRS)
2002-03-27 REGISTERED - SEC. 8 (10-YR) ACCEPTED/SEC. 9 GRANTED
2002-01-31 REGISTERED - COMBINED SECTION 8 (10-YR) & SEC. 9 FILED
1992-04-21 REGISTERED AND RENEWED (FIRST RENEWAL - 10 YRS)
1992-03-24 REGISTERED - SEC. 9 FILED/CHECK RECORD FOR SEC. 8
1977-04-11 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location GENERIC WEB UPDATE
Date in Location 2021-06-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339819203 0111500 2014-06-16 IFO 106 BAYBERRY LANE, DANBURY, CT, 06811
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-06-16
Emphasis P: TRENCH, N: TRENCH
Case Closed 2015-01-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2014-10-21
Abatement Due Date 2015-01-23
Current Penalty 3000.0
Initial Penalty 3600.0
Contest Date 2014-11-13
Final Order 2015-02-13
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees were not protected by protective helmets while working in areas where there was a possible danger of head injury from impact, or from falling or flying objects, or from electrical shock and burns: Location: 106 Bayberry Lane, Danbury, CT 06811 An employee who was performing work in an unprotected trench and with overhead hazards present was not provided with and required to wear a hardhat.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2014-10-21
Abatement Due Date 2015-01-23
Current Penalty 3500.0
Initial Penalty 4500.0
Contest Date 2014-11-13
Final Order 2015-02-13
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(k)(1): An inspection of the excavations, the adjacent areas, and protective systems was not conducted by the competent person prior to the start of work and as needed throughout the shift: Location: 106 Bayberry Lane, Danbury, CT 06811 The employer did not ensure that the excavation where employees were working had been inspected by a competent person.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2014-10-21
Abatement Due Date 2015-01-23
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2014-11-13
Final Order 2015-02-13
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(j)(2): Protection was not provided by placing and keeping excavated or other materials or equipment at least 2 feet (.61m) from the edge of excavations, or by the use of retaining devices that were sufficient to prevent materials or equipment from falling or rolling into excavations, or by a combination of both if necessary. Location: 106 Bayberry Lane, Danbury, CT 06811 Soil piles and other excavated material were not kept at least two feet back from the edge of the excavation.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2014-10-21
Abatement Due Date 2015-01-23
Current Penalty 6000.0
Initial Penalty 6300.0
Contest Date 2014-11-13
Final Order 2015-02-13
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with 29 CFR 1926.652(c). Location: 106 Bayberry Lane, Danbury, CT 06811 The excavation, which employees were working in, was not provided with an adequate cave-in protection system.
339819039 0111500 2014-06-03 IFO 98 BAYBERRY LANE, DANBURY, CT, 06810
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-06-03
Emphasis N: TRENCH
Case Closed 2015-01-29

Related Activity

Type Referral
Activity Nr 895225
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2014-10-21
Abatement Due Date 2015-01-23
Current Penalty 2000.0
Initial Penalty 4500.0
Contest Date 2014-11-13
Final Order 2015-02-13
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(c)(2): A stairway, ladder, ramp or other safe means of egress was not located in trench excavations that were 4 feet (1.22m) or more in depth so as to require no more than 25 feet (7.62m) of lateral travel for employees: Location: 98 Bayberry Lane, Danbury, CT 06811 The excavation which employees were working in was greater than 4 feet deep and a ladder or other safe means of egress was not provided.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2014-10-21
Abatement Due Date 2015-01-23
Current Penalty 2500.0
Initial Penalty 4500.0
Contest Date 2014-11-13
Final Order 2015-02-13
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(k)(1): An inspection of the excavations, the adjacent areas, and protective systems was not conducted by the competent person prior to the start of work and as needed throughout the shift: Location: 98 Bayberry Lane, Danbury, CT 06811 The employer did not ensure that the excavation where employees were working had been inspected by a competent person.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2014-10-21
Abatement Due Date 2014-10-31
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2014-11-13
Final Order 2015-02-13
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(j)(2): Protection was not provided by placing and keeping excavated or other materials or equipment at least 2 feet (.61m) from the edge of excavations, or by the use of retaining devices that were sufficient to prevent materials or equipment from falling or rolling into excavations, or by a combination of both if necessary. Location: 98 Bayberry Lane, Danbury, CT 06811 Soil piles and other excavated materials were not kept at least two feet from the edge of the trench.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2014-10-21
Abatement Due Date 2015-01-23
Current Penalty 6000.0
Initial Penalty 6300.0
Contest Date 2014-11-13
Final Order 2015-02-13
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with 29 CFR 1926.652(c). Location: 98 Bayberry Lane, Danbury, CT 06811 The excavation which was greater than 5 feet deep was not provided with an adequate cave-in protection system.
339819070 0111500 2014-06-03 IFO 160A BAYBERRY, DANBURY, CT, 06811
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-06-03
Emphasis N: TRENCH, P: TRENCH
Case Closed 2015-01-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2014-10-21
Abatement Due Date 2015-01-23
Current Penalty 2000.0
Initial Penalty 4500.0
Contest Date 2014-11-13
Final Order 2015-02-13
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees were not protected by protective helmets while working in areas where there was a possible danger of head injury from impact, or from falling or flying objects, or from electrical shock and burns: Location: 160A Bayberry Lane, Danbury, CT 06811 An employee who was performing work in an unprotected trench and with overhead hazards present was not provided with and required to wear a hardhat.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2014-10-21
Abatement Due Date 2015-01-23
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2014-11-13
Final Order 2015-02-13
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(j)(2): Protection was not provided by placing and keeping excavated or other materials or equipment at least 2 feet (.61m) from the edge of excavations, or by the use of retaining devices that were sufficient to prevent materials or equipment from falling or rolling into excavations, or by a combination of both if necessary. Location: 160A Bayberry Lane, Danbury, CT 06811 Spoil piles and other excavated material were not kept at least two feet back from the edge of the trench.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2014-10-21
Abatement Due Date 2014-10-31
Current Penalty 0.0
Initial Penalty 4500.0
Contest Date 2014-11-13
Final Order 2015-02-13
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(k)(1): An inspection of the excavations, the adjacent areas, and protective systems was not conducted by the competent person prior to the start of work and as needed throughout the shift: Location: 160A Bayberry Lane, Danbury, CT 06811 The employer did not ensure that the excavation where employees were working had been inspected by a competent person.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2014-10-21
Abatement Due Date 2014-10-29
Current Penalty 0.0
Initial Penalty 6300.0
Contest Date 2014-11-13
Final Order 2015-02-13
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with 29 CFR 1926.652(c). Location: 160A Bayberry Lane, Danbury, CT 06811 The trench that ranged in depth between 58 inches and 60.5 inches, and with multiple indications of a collapse, was not provided with an adequate cave-in protection system.
339819104 0111500 2014-06-03 157 A DOGWOOD LANE, DANBURY, CT, 06811
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-06-03
Emphasis N: TRENCH, P: TRENCH
Case Closed 2015-01-15

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2014-10-21
Abatement Due Date 2014-11-07
Current Penalty 0.0
Initial Penalty 4500.0
Contest Date 2014-11-13
Final Order 2015-02-13
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(k)(1): An inspection of the excavations, the adjacent areas, and protective systems was not conducted by the competent person prior to the start of work and as needed throughout the shift: Location: 157A Dogwood Lane, Danbury, CT 06811 The employer did not ensure that the excavation where employees were working had been inspected by a competent person.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2014-10-21
Abatement Due Date 2014-10-29
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2014-11-13
Final Order 2015-02-13
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(j)(2): Protection was not provided by placing and keeping excavated or other materials or equipment at least 2 feet (.61m) from the edge of excavations, or by the use of retaining devices that were sufficient to prevent materials or equipment from falling or rolling into excavations, or by a combination of both if necessary. Location: 157A Dogwood Lane, Danbury, CT 06811 Soil piles and other excavated materials were not kept at least two feet from the edge of the trench.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2014-10-21
Abatement Due Date 2014-10-29
Current Penalty 0.0
Initial Penalty 6300.0
Contest Date 2014-11-13
Final Order 2015-02-13
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with 29 CFR 1926.652(c). Location: 157A Dogwood Lane, Danbury, CT 06811 The excavation which was greater than 5 feet deep was not provided with an adequate cave-in protection system.

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
0005101972 Active OFS 2022-11-01 2027-11-02 ORIG FIN STMT

Parties

Name GARDEN HOMES MANAGEMENT CORPORATION
Role Debtor
Name U.S. BANK EQUIPMENT FINANCE
Role Secured Party
0005101351 Active OFS 2022-10-28 2027-10-29 ORIG FIN STMT

Parties

Name GARDEN HOMES MANAGEMENT CORPORATION
Role Debtor
Name U.S. BANK EQUIPMENT FINANCE
Role Secured Party
0003380698 Active OFS 2020-06-19 2024-05-23 AMENDMENT

Parties

Name KOMATSU FINANCIAL LIMITED PARTNERSHIP
Role Secured Party
Name GARDEN HOMES MANAGEMENT CORPORATION
Role Debtor
0003308883 Active OFS 2019-05-23 2024-05-23 ORIG FIN STMT

Parties

Name GARDEN HOMES MANAGEMENT CORPORATION
Role Debtor
Name KOMATSU FINANCIAL LIMITED PARTNERSHIP
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
Wallingford 59 YALESVILLE SQUARE 62//19/59/ - 139582 Source Link
Acct Number 2023001
Assessment Value $123,000
Appraisal Value $175,700
Land Use Description Mobile Hom MDL-07

Parties

Name RUIZ AUREO & MARINA
Sale Date 2023-08-23
Sale Price $160,000
Name GARDEN HOMES MANAGEMENT CORPORATION
Sale Date 2021-12-21
New Milford 3 ALDER LN 40//112/3A/ - 7364 Source Link
Acct Number 005156
Assessment Value $33,530
Appraisal Value $47,900
Land Use Description Mobile Home
Zone RMH

Parties

Name BARRY SEAN F
Sale Date 2024-12-18
Sale Price $112,500
Name GARDEN HOME MANAGEMENT
Sale Date 2023-05-31
Name GARDEN HOMES MANAGEMENT CORPORATION
Sale Date 2022-10-11
Name LEVINE SUSAN H EST OF
Sale Date 2022-06-17
Name LEVINE SUSAN H
Sale Date 2007-09-06
Sale Price $40,000
Milford 117 CASCADE BLVD 102/807/6/D/ - 21084 Source Link
Acct Number 012284
Assessment Value $2,404,600
Appraisal Value $3,435,150
Land Use Description APT OVER 8 MDL-94
Zone CBDD
Neighborhood F
Land Assessed Value $1,134,000
Land Appraised Value $1,620,000

Parties

Name GARDEN HOMES RESIDENTIAL
Sale Date 2014-01-08
Name GARDEN HOMES MANAGEMENT CORPORATION
Sale Date 2012-12-19
Name FIRST GARDEN DEVELOPMENT LTD PARTNERSHIP
Sale Date 2012-08-06
Sale Price $260,000
Name MATRIX ASSOCIATES, LLC
Sale Date 2010-04-15
Name MATRIX ASSOCIATES, LLC
Sale Date 1987-11-02
New Milford 3 BALTIC LN 40//112/3B/ - 107777 Source Link
Acct Number 006579
Assessment Value $30,870
Appraisal Value $44,100
Land Use Description Mobile Home
Zone RMH

Parties

Name GARDEN HOMES MANAGEMENT CORPORATION
Sale Date 2007-11-21
Stonington 41 FAIR ACRES LA 164/1/9/M41/ - 7966 Source Link
Acct Number 00037500
Assessment Value $14,500
Appraisal Value $20,700
Land Use Description Mobile Hom MDL-01

Parties

Name GARDEN HOMES MANAGEMENT CORPORATION
Sale Date 2022-11-21
Sale Price $5,000
Name ORTIZ LUIS A V & CASTRILLON LISSETH C
Sale Date 2017-02-15
Sale Price $7,000
Name MCGRATH JUSTIN A
Sale Date 2017-02-15
Sale Price $7,800
Name DECMAN DAVID
Sale Date 2016-01-20
Sale Price $1,000
Name BARBER ROXANNE L
Sale Date 1985-12-10
New Milford 9 DUNCAN LN 40//111/9D/ - 107015 Source Link
Acct Number 001541
Assessment Value $30,170
Appraisal Value $43,100
Land Use Description Mobile Home
Zone RMH

Parties

Name MANN DENNIS
Sale Date 2015-11-02
Sale Price $68,000
Name GARDEN HOMES MANAGEMENT CORPORATION
Sale Date 2011-05-26
Fairfield 130 FAIRCHILD AVENUE 38/56/// - 2462 Source Link
Acct Number 02704
Assessment Value $3,785,040
Appraisal Value $5,407,200
Land Use Description Apartments
Zone B
Neighborhood C6
Land Assessed Value $822,430
Land Appraised Value $1,174,900

Parties

Name GARDEN HOMES RESIDENTIAL
Sale Date 2014-01-08
Name GARDEN HOMES MANAGEMENT CORPORATION
Sale Date 2011-03-04
Sale Price $175,000
Name CECCARELLI NELLO/EST
Sale Date 2010-08-24
Name CECCARELLI NELLO/EST INCOMP
Sale Date 2008-07-09
Name CECCARELLI NELLO
Sale Date 2008-01-08
New Milford 8 TALLOW LN 40//38/8T/ - 7348 Source Link
Acct Number 004741
Assessment Value $31,430
Appraisal Value $44,900
Land Use Description Mobile Home
Zone RMH

Parties

Name GARDEN HOMES MANAGEMENT CORPORATION
Sale Date 2018-01-16
Name BOEHM FRANK P + JOAN Q
Sale Date 2001-07-19
Name BOEHM FRANK
Sale Date 2001-07-19
Name BOEHM FRANK P + KENNETH
Sale Date 1993-11-23
Sale Price $18,000
New Milford 6 BALTIC LN 40//112/6B/ - 7397 Source Link
Acct Number 003691
Assessment Value $32,480
Appraisal Value $46,400
Land Use Description Mobile Home
Zone RMH

Parties

Name GARDEN HOMES MANAGEMENT CORPORATION
Sale Date 2013-05-20
Name FISHMAN ELIOT S + AMANDA
Sale Date 2009-06-03
Sale Price $20,000
Name CONNECTICUT RIVER COMMUNITY BANK
Sale Date 2009-02-23
Name JOHNSON GLENDA G
Sale Date 2006-09-07
Sale Price $57,500
Name MISCHLE WENDY
Sale Date 2004-02-13
Wallingford 75 YALESVILLE SQUARE 62//19/75/ - 135783 Source Link
Acct Number 2004031
Assessment Value $81,300
Appraisal Value $116,200
Land Use Description Mobile Hom MDL-07
Zone DD40

Parties

Name GARDEN HOMES MANAGEMENT CORPORATION
Sale Date 2017-07-19
Name JESPERSEN DORRYL
Sale Date 2011-07-07
Name JESPERSEN DORRYL + REED PHYLLIS
Sale Date 2005-08-31
Name REED PHYLLIS
Sale Date 2005-08-02
Sale Price $120,000
Name DZUBIAK CAROLINE
Sale Date 2004-04-26
Sale Price $78,950

Property Records Card

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 Unique Id Size url
North Stonington 20 PROV N L TPKE 14A M6024000 0.0000 Source Link
Property Use Residential
Primary Use Residential
Zone R40
Appraised Value 15,800
Assessed Value 11,060

Parties

Name GARDEN HOMES MANAGEMENT CORPORATION
Sale Date 2024-12-10
Sale Price $0
Name DEVANEY PETER A
Sale Date 2011-12-06
Sale Price $0
Name DEVANEY PETER A & ELVA M
Sale Date 2000-04-07
Sale Price $25,000
Name CLARK ANNE M OR CLARK DONNA M
Sale Date 1998-07-24
Sale Price $21,500
Name MADDEN HELEN M
Sale Date 1989-08-21
Sale Price $0
North Stonington 20 PROV N L TPKE 15 B6003000 0.0000 Source Link
Property Use Residential
Primary Use Residential
Zone R40
Appraised Value 33,200
Assessed Value 23,240

Parties

Name GARDEN HOMES MANAGEMENT CORPORATION
Sale Date 2022-09-26
Sale Price $0
Name GARDEN HOMES MANAGEMENT CORPORATION
Sale Date 2022-08-25
Sale Price $0
Name GUY DAVID ALLEN
Sale Date 2002-06-27
Sale Price $22,900
Name WUNDERLICH DONALD M JR
Sale Date 1991-10-10
Sale Price $25,000
Name FLEET BANK OF MASSACHUSETTS NA
Sale Date 1991-10-10
Sale Price $28,072
Name ZEGA STANLEY A & ANNAMARIE
Sale Date 1989-10-16
Sale Price $33,000
North Stonington 20 PROV N L TPKE 1 L2006000 0.0000 Source Link
Property Use Residential
Primary Use Residential
Zone R40
Appraised Value 19,800
Assessed Value 13,860

Parties

Name GARDEN HOMES MANAGEMENT CORPORATION
Sale Date 1989-08-21
Sale Price $0
North Stonington 20 PROV N L TPKE 3 L6020000 0.0000 Source Link
Property Use Residential
Primary Use Residential
Zone R40
Appraised Value 21,900
Assessed Value 15,330

Parties

Name GARDEN HOMES MANAGEMENT CORPORATION
Sale Date 1989-08-21
Sale Price $0

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
Pet SC 190206 GARDEN HOMES MANAGEMENT CORPORATION ET AL v. FAIRFIELD TOWN PLAN AND ZONING COMMISSION 2019-09-18 Pre Appeal Petition Denied View Case
AC 40516 GARDEN HOMES MANAGEMENT CORP. ET AL. v. OXFORD PLANNING & ZONING COMMISSION 2017-06-05 Appeal Case Disposed View Case
HHD-CV14-6053481-S GARDEN HOMES MANAGEMENT CORPORATION Et Al v. FAIRFIELD TOWN PLAN AND ZONING COMMISSION 2014-08-14 A00 - Appeals - Zoning - View Case
AC 27789 JAMES J. WILTZIUS v TOWN OF NEW MILFORD ZONING BOARD OF APPEALS ET AL. 2006-06-23 Appeal Case Disposed View Case
AC 27788 JAMES J. WILTZIUS v TOWN OF NEW MILFORD ZONING BOARD OF APPEALS ET AL. 2006-06-23 Appeal Case Disposed View Case
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