Search icon

COVENTRY HISTORICAL SOCIETY, INCORPORATED, THE

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

Company Details

Entity Name: COVENTRY HISTORICAL SOCIETY, INCORPORATED, THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Nov 1962
Business ALEI: 0053547
Annual report due: 27 Nov 2025
Business address: 48 MIDLAND RD, COVENTRY, CT, 06238, United States
Mailing address: PO BOX 534, COVENTRY, CT, United States, 06238
ZIP code: 06238
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: IRISHBRIT0471@ATT.NET

Industry & Business Activity

NAICS

712110 Museums

This industry comprises establishments primarily engaged in the preservation and exhibition of objects of historical, cultural, and/or educational value. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
JAMES MURPHY Agent 48 MIDLAND RD, COVENTRY, CT, 06238, United States +1 860-965-9663 IRISHBRIT0471@ATT.NET 2 Marks Rd, Riverside, CT, 06878-2323, United States

Officer

Name Role Phone E-Mail Residence address
JAMES MURPHY Officer +1 860-965-9663 IRISHBRIT0471@ATT.NET 2 Marks Rd, Riverside, CT, 06878-2323, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012220020 2024-10-29 - Annual Report Annual Report -
BF-0011084857 2023-10-29 - Annual Report Annual Report -
BF-0010282721 2022-10-30 - Annual Report Annual Report 2022
BF-0009821504 2021-11-05 - Annual Report Annual Report -
0006999533 2020-10-09 - Annual Report Annual Report 2020
0006656662 2019-10-07 - Annual Report Annual Report 2019
0006270544 2018-11-01 - Annual Report Annual Report 2018
0005966908 2017-11-15 - Annual Report Annual Report 2017
0005708985 2016-11-30 - Annual Report Annual Report 2016
0005708982 2016-11-30 - Annual Report Annual Report 2015

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
Coventry 2382 SOUTH ST 42//6// 4.09 6392 Source Link
Acct Number R30115
Assessment Value $315,100
Appraisal Value $449,900
Land Use Description Historical MDL-01
Zone GR80
Neighborhood 20
Land Assessed Value $40,600
Land Appraised Value $93,300

Parties

Name FORESTVILLE PROPERTIES LLC
Sale Date 2016-08-24
Sale Price $130,500
Name CARTIER LAURA B ESTATE OF
Sale Date 2015-04-20
Name CARTIER LAURA B
Sale Date 1989-12-05
Sale Price $44,333
Name CARTIER LAURA B +
Sale Date 1989-12-05
Name CARTIER LAURA B
Sale Date 1989-11-30
Name COVENTRY HISTORICAL SOCIETY, INCORPORATED, THE
Sale Date 1979-07-23
Coventry 1019 MERROW RD 12//98// 0.37 6390 Source Link
Acct Number R30113
Assessment Value $79,900
Appraisal Value $114,100
Land Use Description Historical MDL-94
Zone GR80
Land Appraised Value $57,100

Parties

Name COVENTRY HISTORICAL SOCIETY, INCORPORATED, THE
Sale Date 1967-02-27
Coventry 2187 SOUTH ST 022//0005// 3.99 6391 Source Link
Acct Number R06726
Assessment Value $464,700
Appraisal Value $663,900
Land Use Description Single Family
Zone GR80
Land Appraised Value $92,700

Parties

Name CHANG, MYRA M
Sale Date 2021-01-06
Sale Price $605,000
Name MCMAHAN DUSTIN S +
Sale Date 2012-02-27
Name MCMAHAN DUSTIN S + HART JOHN J
Sale Date 2012-02-03
Sale Price $140,000
Name COVENTRY HISTORICAL SOCIETY, INCORPORATED, THE
Sale Date 1965-08-12
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