Entity Name: | CCARC, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Dec 1952 |
Business ALEI: | 0052528 |
Annual report due: | 10 Dec 2025 |
Business address: | 950 SLATER RD, NEW BRITAIN, CT, 06053, United States |
Mailing address: | 950 SLATER RD, NEW BRITAIN, CT, United States, 06053 |
ZIP code: | 06053 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | ccarc@ccarc.com |
NAICS
623210 Residential Intellectual and Developmental Disability FacilitiesThis industry comprises establishments (e.g., group homes, hospitals, intermediate care facilities) primarily engaged in providing residential care services for persons with intellectual and developmental disabilities. These facilities may provide some health care, though the focus is room, board, protective supervision, and counseling. Learn more at the U.S. Census Bureau
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WDPEFZHCF2L3 | 2024-08-17 | 950 SLATER RD, NEW BRITAIN, CT, 06053, 1658, USA | 950 SLATER RD, NEW BRITAIN, CT, 06053, 1658, USA | |||||||||||||||||||||||||||||||||||||
|
Doing Business As | CCARC |
Congressional District | 05 |
State/Country of Incorporation | CT, USA |
Activation Date | 2023-08-22 |
Initial Registration Date | 2022-09-09 |
Entity Start Date | 1952-12-10 |
Fiscal Year End Close Date | Jun 30 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | LINDA IOVANNA |
Address | 950 SLATER ROAD, NEW BRITAIN, CT, 06053, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | LINDA IOVANNA |
Address | 950 SLATER ROAD, NEW BRITAIN, CT, 06053, USA |
Past Performance | Information not Available |
---|
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300S76FK6HDLZI259 | 0052528 | US-CT | GENERAL | ACTIVE | 1952-12-10 | |||||||||||||||||||
|
Legal | C/O Linda Iovanna, 950 Slater Rd, New Britain, US-CT, US, 06053-1658 |
Headquarters | 950 Slater Road, New Britain, US-CT, US, 06053 |
Registration details
Registration Date | 2015-11-27 |
Last Update | 2024-02-20 |
Status | ISSUED |
Next Renewal | 2025-02-20 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 0052528 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CCARC,INC HEALTH AND WELFARE PLAN | 2017 | 066011543 | 2019-01-04 | CCARC, INC | 134 | |||||||||||||||||||||||||||||||||||||
|
Active participants | 145 |
Signature of
Role | Plan administrator |
Date | 2019-01-04 |
Name of individual signing | ANNE RUWET |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2019-01-04 |
Name of individual signing | ANNE RUWET |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2000-07-01 |
Business code | 624100 |
Sponsor’s telephone number | 8602296665 |
Plan sponsor’s mailing address | 950 SLATER RD, NEW BRITAIN, CT, 060531658 |
Plan sponsor’s address | 950 SLATER RD, NEW BRITAIN, CT, 060531658 |
Number of participants as of the end of the plan year
Active participants | 134 |
Signature of
Role | Plan administrator |
Date | 2018-01-08 |
Name of individual signing | ANNE RUWET |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 004 |
Effective date of plan | 2004-05-01 |
Business code | 813000 |
Sponsor’s telephone number | 8602296665 |
Plan sponsor’s address | 950 SLATER ROAD, NEW BRITAIN, CT, 06053 |
Plan administrator’s name and address
Administrator’s EIN | 066011543 |
Plan administrator’s name | CENTRAL CONNECTICUT ASSOCIATION FOR RETARDED CITIZENS, INC. |
Plan administrator’s address | 950 SLATER ROAD, NEW BRITAIN, CT, 06053 |
Administrator’s telephone number | 8602296665 |
Signature of
Role | Plan administrator |
Date | 2011-07-20 |
Name of individual signing | STEVEN BEAUPRE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 004 |
Effective date of plan | 2004-05-01 |
Business code | 813000 |
Sponsor’s telephone number | 8602296665 |
Plan sponsor’s address | 950 SLATER ROAD, NEW BRITAIN, CT, 06053 |
Plan administrator’s name and address
Administrator’s EIN | 066011543 |
Plan administrator’s name | CENTRAL CONNECTICUT ASSOCIATION FOR RETARDED CITIZENS, INC. |
Plan administrator’s address | 950 SLATER ROAD, NEW BRITAIN, CT, 06053 |
Administrator’s telephone number | 8602296665 |
Signature of
Role | Plan administrator |
Date | 2010-09-20 |
Name of individual signing | STEVEN BEAUPRE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Jack Isaac | Officer | 15 Sylvan Road, New Britain, CT, 06053, United States | - |
Melissa Gagne | Officer | 62 Moravia Road, Avon, CT, 06106, United States | - |
Thomas Mills | Officer | - | 11 Knollwood Drive, Glastonbury, CT, 06033, United States |
Linda Iovanna | Officer | 950 SLATER RD, NEW BRITAIN, CT, 06053, United States | 950 SLATER RD, NEW BRITAIN, CT, 06053, United States |
Stephen Nims | Officer | 106 W Main St, Plainville, CT, 06062-1979, United States | 106 West Main Street, Plainville, CT, 06062, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
LTA.0003621 | TEMPORARY LIQUOR | INACTIVE | - | - | 2018-09-12 | 2018-09-12 |
LTN.0001561 | TEMPORARY NONCOMMERCIAL LIQUOR PERMIT | PENDING | NEW APPLICATION REVIEW REQUIRED | - | - | - |
LCO.0008839 | TEMPORARY CHARITABLE ORGANIZATION LIQUOR | INACTIVE | - | - | 2019-05-08 | 2019-05-08 |
LCO.0008154 | TEMPORARY CHARITABLE ORGANIZATION LIQUOR | INACTIVE | - | - | 2018-05-03 | 2018-05-03 |
LCO.0010816 | TEMPORARY CHARITABLE ORGANIZATION LIQUOR | INACTIVE | - | - | 2023-05-22 | 2023-05-22 |
LCO.0009999 | TEMPORARY CHARITABLE ORGANIZATION LIQUOR | INACTIVE | - | - | 2022-05-19 | 2022-05-19 |
LCO.0010769 | TEMPORARY CHARITABLE ORGANIZATION LIQUOR | INACTIVE | - | - | 2023-05-06 | 2023-05-06 |
LCO.0009108 | TEMPORARY CHARITABLE ORGANIZATION LIQUOR | INACTIVE | - | - | 2019-09-11 | 2019-09-11 |
DSAP.0000005 | Developmental Services Agency Provider | ACTIVE | APPROVED | 2022-06-15 | 2022-06-15 | - |
CHR.0001242 | PUBLIC CHARITY | ACTIVE | CURRENT | 2021-06-01 | 2024-06-01 | 2025-05-31 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CENTRAL CONNECTICUT ASSOCIATION FOR RETARDED CITIZENS, INC. | CCARC, INC. | 2009-07-14 |
Name change | CENTRAL CONNECTICUT ARC, INC. | CENTRAL CONNECTICUT ASSOCIATION FOR RETARDED CITIZENS, INC. | 2004-03-26 |
Name change | CCARC, INC. | CENTRAL CONNECTICUT ARC, INC. | 1997-06-16 |
Name change | CENTRAL CONNECTICUT ASSOCIATION FOR RETARDED CITIZENS, INC. | CCARC, INC. | 1993-06-28 |
Name change | CENTRAL CONNECTICUT ASSOCIATION FOR RETARDED CHILDREN, INCORPORATED, THE | CENTRAL CONNECTICUT ASSOCIATION FOR RETARDED CITIZENS, INC. | 1979-04-20 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013259697 | 2024-12-26 | 2024-12-26 | Interim Notice | Interim Notice | - |
BF-0012217907 | 2024-12-02 | - | Annual Report | Annual Report | - |
BF-0012738869 | 2024-08-21 | 2024-08-21 | Amendment | Certificate of Amendment | - |
BF-0012739022 | 2024-08-21 | 2024-08-21 | Change of Agent | Agent Change | - |
BF-0011084584 | 2023-11-13 | - | Annual Report | Annual Report | - |
BF-0011782056 | 2023-04-28 | 2023-04-28 | Amendment | Certificate of Amendment | - |
BF-0011186654 | 2022-11-22 | 2022-11-22 | Interim Notice | Interim Notice | - |
BF-0010194744 | 2022-11-21 | - | Annual Report | Annual Report | 2022 |
BF-0009827107 | 2021-11-10 | - | Annual Report | Annual Report | - |
BF-0010094884 | 2021-08-02 | 2021-08-02 | Change of Agent | Agent Change | - |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
06-6011543 | Corporation | Unconditional Exemption | 950 SLATER RD, NEW BRITAIN, CT, 06053-1658 | 1979-05 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Description | Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions. |
On Publication 78 Data List | Yes |
Deductibility | Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions) |
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name | CCARC INC |
EIN | 06-6011543 |
Tax Period | 202206 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | CCARC INC |
EIN | 06-6011543 |
Tax Period | 202106 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | CCARC INC |
EIN | 06-6011543 |
Tax Period | 202006 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | CCARC INC |
EIN | 06-6011543 |
Tax Period | 201906 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | CCARC INC |
EIN | 06-6011543 |
Tax Period | 201806 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | CCARC INC |
EIN | 06-6011543 |
Tax Period | 201706 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | CCARC INC |
EIN | 06-6011543 |
Tax Period | 201606 |
Filing Type | E |
Return Type | 990 |
File | View File |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005245942 | Active | OFS | 2024-10-22 | 2029-12-26 | AMENDMENT | |||||||||||||
|
Name | CCARC, INC. |
Role | Debtor |
Name | WEBSTER BANK, NA |
Role | Secured Party |
Parties
Name | CCARC, INC. |
Role | Debtor |
Name | XEROX FINANCIAL SERVICES LLC |
Role | Secured Party |
Parties
Name | CCARC, INC. |
Role | Debtor |
Name | TD BANK, N.A. AS SUCCESSOR BY MERGER TO BANKNORTH, N.A. |
Role | Secured Party |
Parties
Name | CCARC, INC. |
Role | Debtor |
Name | TD BANK, N.A. AS SUCCESSOR BY MERGER TO BANKNORTH, N.A. |
Role | Secured Party |
Parties
Name | TD BANK, N.A. AS SUCCESSOR BY MERGER TO BANKNORTH, N.A. |
Role | Secured Party |
Name | CCARC, INC. |
Role | Debtor |
Parties
Name | TD BANK, N.A. |
Role | Secured Party |
Name | CCARC, INC. |
Role | Debtor |
Parties
Name | CCARC, INC. |
Role | Debtor |
Name | TD BANK, N.A. |
Role | Secured Party |
Parties
Name | CCARC, INC. |
Role | Debtor |
Name | WEBSTER BANK, NA |
Role | Secured Party |
Parties
Name | STEELCASE FINANCIAL SERVICES INC. |
Role | Secured Party |
Name | CCARC, INC. |
Role | Debtor |
Parties
Name | CCARC, INC. |
Role | Debtor |
Name | TD BANK, N.A. AS SUCCESSOR BY MERGER TO BANKNORTH, N.A. |
Role | Secured Party |
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 | 169 RHODES ST | A8B/49/// | 0.21 | 13729 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MEDINA ALEXANDER |
Sale Date | 2020-03-06 |
Sale Price | $175,000 |
Name | SOLIS ROCIO |
Sale Date | 2020-03-06 |
Name | SOLIS ROCIO |
Sale Date | 2018-08-24 |
Sale Price | $160,000 |
Name | CCARC, INC. |
Sale Date | 2015-12-28 |
Name | CCARC FOUNDATION, INC. |
Sale Date | 2015-01-08 |
Name | CCARC, INC. |
Sale Date | 2012-01-24 |
Name | CENTRAL CONNECTICUT ASSOCIATION |
Sale Date | 2008-03-21 |
Name | MOSKUS JOSEPHINE (1/2LU) + |
Sale Date | 2007-04-03 |
Name | ORLOWSKI CHRISTINE (LU) + MOSKUS J |
Sale Date | 2005-08-11 |
Name | ORLOWSKI CHRISTINE (LU) & MOSKUS J |
Sale Date | 2001-03-01 |
Name | ORLOWSKI WLADYSLAW |
Sale Date | 1996-01-03 |
Name | ORLOWSKI WLADYSLAW + |
Sale Date | 1954-08-25 |
Acct Number | 68600171 |
Assessment Value | $308,560 |
Appraisal Value | $440,800 |
Land Use Description | Charitable MDL-01 |
Zone | S1 |
Neighborhood | 109 |
Land Assessed Value | $42,560 |
Land Appraised Value | $60,800 |
Parties
Name | CCARC, INC. |
Sale Date | 2012-01-24 |
Name | CENTRAL CONNECTICUT ASSOCIATION |
Sale Date | 1993-12-30 |
Name | PIETRO + MARIA VERRILLO |
Sale Date | 1983-06-15 |
Name | STANLEY GARSTKA SR |
Sale Date | 1979-06-26 |
Name | CARLO PAVENTI + MICHELINA |
Sale Date | 1978-06-20 |
Name | PAOLO GAGLIARDI + PAOLA |
Sale Date | 1968-06-10 |
Name | PAOLA + PAOLA GAGLIARDI |
Sale Date | 1968-06-10 |
Name | CHARLES G KARANIAN FRANK J |
Sale Date | 1961-10-27 |
Acct Number | 04300022 |
Assessment Value | $193,830 |
Appraisal Value | $276,900 |
Land Use Description | Charitable MDL-01 |
Zone | S2 |
Neighborhood | 103 |
Land Assessed Value | $51,520 |
Land Appraised Value | $73,600 |
Parties
Name | CCARC, INC. |
Sale Date | 2012-01-24 |
Name | CENTRAL CONNECTICUT ASSOCIATION |
Sale Date | 2011-04-21 |
Name | C I L REALTY INC |
Sale Date | 1998-08-26 |
Name | C I L REALTY INCORPORATED |
Sale Date | 1987-12-16 |
Name | CIL REALTY ASSOCIATES TWO |
Sale Date | 1984-05-01 |
Name | JOSEPH M SYLVIA JR + |
Sale Date | 1979-10-05 |
Name | RALPH J KOLODNEY |
Sale Date | 1954-07-08 |
Name | ALIX W STANLEY |
Sale Date | 1935-12-23 |
Acct Number | 1004445 |
Assessment Value | $378,400 |
Appraisal Value | $540,600 |
Land Use Description | Single Family |
Zone | R-43 |
Neighborhood | 6 |
Land Appraised Value | $131,400 |
Parties
Name | CCARC, INC. |
Sale Date | 2019-12-23 |
Sale Price | $400,000 |
Name | ASAL RONALD JR |
Sale Date | 2013-01-07 |
Name | ASAL RONALD JR & JENIFER |
Sale Date | 2007-08-10 |
Sale Price | $135,000 |
Name | ASAL HOWARD CONSTRUC,,, |
Sale Date | 1982-09-29 |
Acct Number | 06600089 |
Assessment Value | $323,190 |
Appraisal Value | $461,700 |
Land Use Description | Charitable MDL-01 |
Zone | S1 |
Neighborhood | 109 |
Land Assessed Value | $51,240 |
Land Appraised Value | $73,200 |
Parties
Name | CCARC, INC. |
Sale Date | 2012-01-24 |
Name | CENTRAL CONNECTICUT ASSOCIATION |
Sale Date | 2005-01-14 |
Sale Price | $340,000 |
Name | KAPLAN RHODA |
Sale Date | 2005-01-14 |
Name | KAPLAN RHODA |
Sale Date | 1966-10-26 |
Name | LAWRENCE E + GERTRUDE JOHNSON |
Sale Date | 1958-01-17 |
Name | ARTHUR W GAUER |
Sale Date | 1957-01-02 |
Acct Number | 07000075 |
Assessment Value | $169,120 |
Appraisal Value | $241,600 |
Land Use Description | Single Family |
Zone | T |
Neighborhood | 108 |
Land Assessed Value | $37,030 |
Land Appraised Value | $52,900 |
Parties
Name | KAPPER MARTIN A |
Sale Date | 2020-09-11 |
Sale Price | $185,000 |
Name | CCARC, INC. |
Sale Date | 2012-01-24 |
Name | CENTRAL CONNECTICUT ASSOCIATION |
Sale Date | 2005-09-09 |
Sale Price | $257,500 |
Name | CHUDWICK PAUL |
Sale Date | 2001-07-31 |
Sale Price | $150,000 |
Name | TIERNEY ANDREW J + |
Sale Date | 1992-05-29 |
Name | ANDREW J TIERNEY + |
Sale Date | 1986-11-07 |
Name | KENNETH TOUSIGNANT + |
Sale Date | 1977-08-23 |
Name | VINCENT GONDOLFO |
Sale Date | 1974-05-06 |
Name | VINCENT + JENNIE GONDOLFO |
Sale Date | 1961-12-28 |
Name | MARY GORDON |
Sale Date | 1961-04-07 |
Acct Number | 69200251 |
Assessment Value | $145,950 |
Appraisal Value | $208,500 |
Land Use Description | Charitable MDL-01 |
Zone | S3 |
Neighborhood | 102 |
Land Assessed Value | $32,900 |
Land Appraised Value | $47,000 |
Parties
Name | CCARC, INC. |
Sale Date | 2012-01-24 |
Name | CENTRAL CONNECTICUT ASSOCIATION |
Sale Date | 2004-10-01 |
Name | CCARC, INC. |
Sale Date | 2000-04-24 |
Name | CCARC, INC. |
Sale Date | 1999-11-12 |
Sale Price | $82,000 |
Name | BLOGOSLAWSKI LINDA A TRUSTEE |
Sale Date | 1986-08-15 |
Name | DEBRA LEE MCLEAN + |
Sale Date | 1985-10-28 |
Name | DONALD MCLEAN + JENNIFER B MCLEAN |
Sale Date | 1971-04-27 |
Name | GERTRUDE + FRANCIS KUSNERCZYK |
Sale Date | 1965-04-23 |
Name | GERTRUDE KUSNERCZYK |
Sale Date | 1957-05-29 |
Name | JOSEPHINE TOMASZEWSKI + |
Sale Date | 1951-05-11 |
Acct Number | 1013241 |
Assessment Value | $206,500 |
Appraisal Value | $294,950 |
Land Use Description | Condominium |
Zone | R-15 |
Neighborhood | 5 |
Parties
Name | CCARC, INC. |
Sale Date | 1999-11-16 |
Sale Price | $200,000 |
Name | SISTI,PATSY,J, |
Sale Date | 1986-11-14 |
Acct Number | 74600175 |
Assessment Value | $202,650 |
Appraisal Value | $289,500 |
Land Use Description | Two Family |
Zone | T |
Neighborhood | 107 |
Land Assessed Value | $46,060 |
Land Appraised Value | $65,800 |
Parties
Name | RIVERA NORMA + |
Sale Date | 2016-09-01 |
Sale Price | $225,000 |
Name | VESPA LOUISA M + |
Sale Date | 2015-06-30 |
Name | DUARTE CLARA C + |
Sale Date | 2015-06-30 |
Name | VESPA LOUISA M + |
Sale Date | 2014-05-22 |
Name | VESPA JOHN N |
Sale Date | 2013-08-12 |
Sale Price | $175,500 |
Name | FEDERAL NATIONAL MORTGAGE ASSOC |
Sale Date | 2013-02-06 |
Name | CITIMORTGAGE INC |
Sale Date | 2013-02-06 |
Name | PALUMBO JEFFREY T |
Sale Date | 2005-09-27 |
Sale Price | $45,000 |
Name | WILLIAMS HOWARD T |
Sale Date | 2005-08-11 |
Sale Price | $30,000 |
Name | CCARC, INC. |
Sale Date | 2005-08-11 |
Name | ORLOWSKI CHRISTINE(LU) & MOSKUS J |
Sale Date | 2001-03-01 |
Acct Number | 75400150 |
Assessment Value | $290,080 |
Appraisal Value | $414,400 |
Land Use Description | Charitable MDL-94 |
Zone | A1 |
Neighborhood | 107H |
Land Assessed Value | $66,850 |
Land Appraised Value | $95,500 |
Parties
Name | CCARC, INC. |
Sale Date | 2012-01-24 |
Name | CENTRAL CONNECTICUT ASSOCIATION |
Sale Date | 1980-09-22 |
Name | CITY OF NEW BRITAIN |
Sale Date | 1967-03-20 |
Name | UNITED STATES OF AMERICA |
Sale Date | 1956-08-03 |
Name | CITY OF NEW BRITAIN |
Sale Date | 1900-01-01 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Farmington | 8813 SLATER RD | 17458813 | 1.1100 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CCARC, INC. |
Sale Date | 2024-07-19 |
Sale Price | $0 |
Name | STANLEY BLACK & DECKER, INC. |
Sale Date | 1988-11-10 |
Sale Price | $0 |
Property Use | Vacant Land |
Primary Use | Residential Vacant Land |
Zone | R40 |
Appraised Value | 288,300 |
Assessed Value | 201,810 |
Parties
Name | CCARC, INC. |
Sale Date | 2024-07-19 |
Sale Price | $0 |
Name | STANLEY BLACK & DECKER, INC. |
Sale Date | 1988-11-10 |
Sale Price | $0 |
Name | CLARK CORNELIUS E JR Ttee |
Sale Date | 1983-07-22 |
Sale Price | $260,000 |
Name | NEWBRITE-FARMINGTON ESTATES, INC. |
Sale Date | 1983-01-13 |
Sale Price | $0 |
Name | BESSONI FRANK TRUSTEE FOR |
Sale Date | 1981-11-25 |
Sale Price | $260,000 |
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 | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9502336 | Other Statutory Actions | 1995-10-30 | settled | |||||||||||||||||||||||||||||||||||||||||
|
Name | NYE |
Role | Plaintiff |
Name | CCARC, INC. |
Role | Defendant |
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