Search icon

CCARC, INC.

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

Company Details

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

Industry & Business Activity

NAICS

623210 Residential Intellectual and Developmental Disability Facilities

This 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

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

Business Information

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300S76FK6HDLZI259 0052528 US-CT GENERAL ACTIVE 1952-12-10

Addresses

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

form 5500

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
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 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
CCARC,INC HEALTH AND WELFARE PLAN 2016 066011543 2018-01-08 CCARC, INC 134
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
TAX DEFERRED ANNUITY PLAN OF CENTRAL CONNECTICUT ASSOCIATION FOR RETARDED CITIZENS, INC. 2010 066011543 2011-07-20 CENTRAL CONNECTICUT ASSOCIATION FOR RETARDED CITIZENS, INC. 1
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
TAX DEFERRED ANNUITY PLAN OF CENTRAL CONNECTICUT ASSOCIATION FOR RETARDED CITIZENS, INC. 2009 066011543 2010-09-20 CENTRAL CONNECTICUT ASSOCIATION FOR RETARDED CITIZENS, INC. 1
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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

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

License

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

History

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

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 -

Tax Exempt

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
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-06
Asset 10,000,000 to 49,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 11735618
Income Amount 15317694
Form 990 Revenue Amount 14549689
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

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

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
0005245942 Active OFS 2024-10-22 2029-12-26 AMENDMENT

Parties

Name CCARC, INC.
Role Debtor
Name WEBSTER BANK, NA
Role Secured Party
0005191673 Active OFS 2024-02-12 2029-02-12 ORIG FIN STMT

Parties

Name CCARC, INC.
Role Debtor
Name XEROX FINANCIAL SERVICES LLC
Role Secured Party
0005143801 Active OFS 2023-05-24 2028-10-24 AMENDMENT

Parties

Name CCARC, INC.
Role Debtor
Name TD BANK, N.A. AS SUCCESSOR BY MERGER TO BANKNORTH, N.A.
Role Secured Party
0005132422 Active OFS 2023-04-11 2028-07-25 AMENDMENT

Parties

Name CCARC, INC.
Role Debtor
Name TD BANK, N.A. AS SUCCESSOR BY MERGER TO BANKNORTH, N.A.
Role Secured Party
0005132284 Active OFS 2023-04-10 2028-07-25 AMENDMENT

Parties

Name TD BANK, N.A. AS SUCCESSOR BY MERGER TO BANKNORTH, N.A.
Role Secured Party
Name CCARC, INC.
Role Debtor
0003420733 Active OFS 2021-01-12 2026-01-20 AMENDMENT

Parties

Name TD BANK, N.A.
Role Secured Party
Name CCARC, INC.
Role Debtor
0003417719 Active OFS 2020-12-21 2026-01-20 AMENDMENT

Parties

Name CCARC, INC.
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003347543 Active OFS 2019-12-26 2029-12-26 ORIG FIN STMT

Parties

Name CCARC, INC.
Role Debtor
Name WEBSTER BANK, NA
Role Secured Party
0003306985 Active OFS 2019-05-14 2024-05-14 ORIG FIN STMT

Parties

Name STEELCASE FINANCIAL SERVICES INC.
Role Secured Party
Name CCARC, INC.
Role Debtor
0003260537 Active OFS 2018-08-14 2028-10-24 AMENDMENT

Parties

Name CCARC, INC.
Role Debtor
Name TD BANK, N.A. AS SUCCESSOR BY MERGER TO BANKNORTH, N.A.
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 169 RHODES ST A8B/49/// 0.21 13729 Source Link
Acct Number 74600169
Assessment Value $145,180
Appraisal Value $207,400
Land Use Description Two Family
Zone T
Neighborhood 107
Land Assessed Value $46,060
Land Appraised Value $65,800

Parties

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
New Britain 171 OAKWOOD DR E6C/12/// 0.4 12716 Source Link
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
New Britain 22 BARBOUR RD B3A/47/// 0.55 2516 Source Link
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
Berlin 83 OLD FARMS PL 21-1/73/11H// 1.22 396 Source Link
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
New Britain 89 BIRCHWOOD DR E7B/73/// 0.86 3255 Source Link
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
New Britain 75 BLACK ROCK AVE E6A/35/// 0.21 3379 Source Link
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
New Britain 251 OSGOOD AVE D3D/36/// 0.43 12835 Source Link
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
Berlin 485 HIGH RD 8-1/31/6/1211/ - 1211 Source Link
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
New Britain 175 RHODES ST A8B/491/// 0.21 101022 Source Link
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
New Britain 150 ROCKY HILL AVE B9D/200/// 1.33 1292 Source Link
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

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
Farmington 8813 SLATER RD 17458813 1.1100 Source Link
Property Use Vacant Land
Primary Use Residential Vacant Land
Zone R40
Appraised Value 134,800
Assessed Value 94,360

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
Farmington 8814 SLATER RD 17458814 12.6700 Source Link
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

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
9502336 Other Statutory Actions 1995-10-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1995-10-30
Termination Date 1997-08-04
Section 2003

Parties

Name NYE
Role Plaintiff
Name CCARC, 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