Search icon

GUILFORD INTERFAITH HOUSING CORPORATION

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

Company Details

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

Industry & Business Activity

NAICS

624229 Other Community Housing Services

This 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

Agent

Name Role Business address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0009621-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - - - -

Filing

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
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