Entity Name: | GUILFORD INTERFAITH HOUSING CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Mar 1972 |
Business ALEI: | 0055558 |
Annual report due: | 10 Mar 2026 |
Business address: | 20 Water Street, Guilford, CT, 06437, United States |
Mailing address: | 20 Water Street, Guilford, CT, United States, 06437 |
ZIP code: | 06437 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | jtbeatty@cshore.com |
NAICS
624229 Other Community Housing ServicesThis U.S. industry comprises establishments primarily engaged in providing one or more of the following community housing services: (1) transitional housing to low-income individuals and families; (2) volunteer construction or repair of low-cost housing, in partnership with the homeowner who may assist in the construction or repair work; and (3) the repair of homes for elderly or disabled homeowners. These establishments may subsidize housing using existing homes, apartments, hotels, or motels or may require a low-cost mortgage or sweat equity. These establishments may also provide low-income families with furniture and household supplies. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JEFFREY T. BEATTY | Agent | 20 Water Street, Guilford, CT, 06437, United States | +1 203-641-8744 | jtbeatty@jeffbeattylaw.com | 303 MURRAY LANE, GUILFORD, CT, 06437, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JEFFREY T. BEATTY | Officer | 20 Water Street, Guilford, CT, 06437, United States | +1 203-641-8744 | jtbeatty@jeffbeattylaw.com | 303 MURRAY LANE, GUILFORD, CT, 06437, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CHR.0009621-EXEMPT | PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS | ACTIVE | - | - | - | - |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012901441 | 2025-02-25 | - | Annual Report | Annual Report | - |
BF-0012215277 | 2024-03-03 | - | Annual Report | Annual Report | - |
BF-0011086307 | 2023-02-23 | - | Annual Report | Annual Report | - |
BF-0010314586 | 2022-02-23 | - | Annual Report | Annual Report | 2022 |
BF-0008921240 | 2021-11-01 | - | Annual Report | Annual Report | 2019 |
BF-0008921173 | 2021-11-01 | - | Annual Report | Annual Report | 2018 |
BF-0009916003 | 2021-11-01 | - | Annual Report | Annual Report | - |
BF-0008921205 | 2021-11-01 | - | Annual Report | Annual Report | 2020 |
0005962423 | 2017-11-07 | 2017-11-07 | Change of Agent | Agent Change | - |
0005787193 | 2017-03-08 | - | Annual Report | Annual Report | 2017 |
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