Entity Name: | HAMDEN HALL SCHOOL, INCORPORATED, THE |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 06 Jun 1929 |
Business ALEI: | 0055621 |
Annual report due: | 06 Jun 2025 |
Business address: | 1108 WHITNEY AVENUE, HAMDEN, CT, 06517, United States |
Mailing address: | 1108 WHITNEY AVENUE, HAMDEN, CT, United States, 06517 |
ZIP code: | 06517 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | kkaliszewski@hamdenhall.org |
NAICS
611110 Elementary and Secondary SchoolsThis industry comprises establishments primarily engaged in furnishing academic courses and associated course work that comprise a basic preparatory education. A basic preparatory education ordinarily constitutes kindergarten through 12th grade. This industry includes school boards and school districts. Learn more at the U.S. Census Bureau
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300Z9ACFS2SW8BH92 | 0055621 | US-CT | GENERAL | ACTIVE | 1929-06-06 | |||||||||||||||||||
|
Legal | C/O PARRETT, PORTO, PARESE & COLWELL, PROFESSIONAL CORPORATION, 2319 Whitney Ave., Suite 1-D, HAMDEN, US-CT, US, 06518 |
Headquarters | 1108 Whitney Avenue, Hamden, US-CT, US, 06517 |
Registration details
Registration Date | 2020-04-23 |
Last Update | 2024-05-23 |
Status | ISSUED |
Next Renewal | 2025-05-23 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 0055621 |
Name | Role | Business address | Residence address |
---|---|---|---|
JORDAN HADELMAN | Director | 1108 WHITNEY AVENUE, HAMDEN, CT, 06517, United States | 2550 N. LAKEVIEW AVENUE, APT. S601, CHICAGO, IL, 60614, United States |
Andrew Acquarulo | Director | 1108 Whitney Ave, Hamden, CT, 06517-3459, United States | 1108 Whitney Ave, Hamden, CT, 06517-3459, United States |
Name | Role |
---|---|
PARRETT, PORTO, PARESE & COLWELL, PROFESSIONAL CORPORATION | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT J. IZZO | Officer | 1108 WHITNEY AVE., HAMDEN, CT, 06517, United States | 29 BLAKE RD., HAMDEN, CT, 06517, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012216639 | 2024-05-08 | - | Annual Report | Annual Report | - |
BF-0011086544 | 2023-05-08 | - | Annual Report | Annual Report | - |
BF-0010327677 | 2022-05-12 | - | Annual Report | Annual Report | 2022 |
BF-0009752839 | 2021-06-28 | - | Annual Report | Annual Report | - |
0006925861 | 2020-06-17 | - | Annual Report | Annual Report | 2020 |
0006556800 | 2019-05-13 | - | Annual Report | Annual Report | 2019 |
0006284228 | 2018-11-29 | - | Change of Agent Address | Agent Address Change | - |
0006177515 | 2018-05-04 | - | Annual Report | Annual Report | 2018 |
0005874136 | 2017-06-26 | - | Annual Report | Annual Report | 2017 |
0005796566 | 2017-03-20 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005060335 | Active | OFS | 2022-04-15 | 2026-03-29 | AMENDMENT | |||||||||||||||||||
|
Name | BOXX MODULAR, INC. |
Role | Secured Party |
Name | HAMDEN HALL SCHOOL, INCORPORATED, THE |
Role | Debtor |
Name | VANGUARD MODULAR BUILDING SYSTEMS, LLC |
Role | Secured Party |
Parties
Name | VANGUARD MODULAR BUILDING SYSTEMS, LLC |
Role | Secured Party |
Name | HAMDEN HALL SCHOOL, INCORPORATED, THE |
Role | Debtor |
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 | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hamden | 1086 WHITNEY AVE | 2128/162/// | 0.27 | 1784 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HAMDEN HALL SCHOOL, INCORPORATED, THE |
Sale Date | 2016-07-15 |
Sale Price | $285,000 |
Name | JOHN A & JANET R MANZI 2011 TRUST |
Sale Date | 2011-06-21 |
Name | MANZI JOHN A+JANET R+SURV |
Sale Date | 1977-06-16 |
Appraisal Value | $436,700 |
Land Use Description | PVT SCHOOL M01 |
Zone | R4 |
Neighborhood | 64 |
Land Appraised Value | $139,200 |
Parties
Name | HAMDEN HALL SCHOOL, INCORPORATED, THE |
Sale Date | 2020-06-16 |
Name | HAMDEN HALL SCHOOL, INCORPORATED, THE |
Sale Date | 2018-07-09 |
Name | CONNECTICUT PROPERTY ACQUISTION LLC |
Sale Date | 2018-02-20 |
Sale Price | $250,000 |
Name | ZELITCH ISRAEL & RUTH G & SUR |
Sale Date | 1964-09-16 |
Appraisal Value | $164,100 |
Land Use Description | PVT SCHOOL M00 |
Zone | R4 |
Neighborhood | 64 |
Land Appraised Value | $164,100 |
Parties
Name | HAMDEN HALL SCHOOL, INCORPORATED, THE |
Sale Date | 2020-06-16 |
Name | HAMDEN HALL SCHOOL, INCORPORATED, THE |
Sale Date | 1951-06-30 |
Appraisal Value | $387,300 |
Land Use Description | PVT SCHOOL M01 |
Zone | R4 |
Neighborhood | 64 |
Land Appraised Value | $136,900 |
Parties
Name | HAMDEN HALL SCHOOL, INCORPORATED, THE |
Sale Date | 2020-06-16 |
Name | HAMDEN HALL SCHOOL, INCORPORATED, THE |
Sale Date | 1995-01-20 |
Sale Price | $162,000 |
Name | FORD JOHN B |
Sale Date | 1994-07-15 |
Name | FORD JOHN B |
Sale Date | 1972-04-03 |
Appraisal Value | $395,300 |
Land Use Description | PVT SCHOOL M01 |
Zone | T3.5 |
Neighborhood | W |
Land Appraised Value | $99,200 |
Parties
Name | HAMDEN HALL SCHOOL, INCORPORATED, THE |
Sale Date | 2020-06-16 |
Name | HAMDEN HALL SCHOOL INC THE |
Sale Date | 1994-12-21 |
Sale Price | $131,000 |
Name | CARUSO JOSEPH J & NINA B |
Sale Date | 1952-06-27 |
Appraisal Value | $369,000 |
Land Use Description | PVT SCHOOL M01 |
Zone | T3.5 |
Neighborhood | W |
Land Appraised Value | $109,400 |
Parties
Name | HAMDEN HALL SCHOOL, INCORPORATED, THE |
Sale Date | 2020-06-16 |
Name | HAMDEN HALL SCHOOL INC THE |
Sale Date | 1994-04-11 |
Sale Price | $160,000 |
Name | RANDALL EDWARD F & LAURA H & |
Sale Date | 1950-06-13 |
Appraisal Value | $178,000 |
Land Use Description | PVT SCHOOL M00 |
Zone | R4 |
Neighborhood | 64 |
Land Appraised Value | $164,100 |
Parties
Name | HAMDEN HALL SCHOOL, INCORPORATED, THE |
Sale Date | 2020-06-16 |
Name | HAMDEN HALL SCHOOL, INCORPORATED, THE |
Sale Date | 1951-06-30 |
Appraisal Value | $1,990,700 |
Land Use Description | PRI SCHOOL |
Zone | T3.5 |
Neighborhood | W |
Land Appraised Value | $722,000 |
Parties
Name | HAMDEN HALL SCHOOL, INCORPORATED, THE |
Sale Date | 2020-06-16 |
Name | HAMDEN HALL SCHOOL, INCORPORATED, THE |
Sale Date | 2019-07-16 |
Sale Price | $875,000 |
Name | DINKELOO-DAVIS & HAMDEN HALL SCHOOL |
Sale Date | 2019-07-16 |
Sale Price | $875,000 |
Name | ROCHE-DAVIS STREET LLC & DINKELOO-DAVIS |
Sale Date | 2002-01-31 |
Name | ROCHE-DAVIS ST LTD PRTSHP & DINKELOO- |
Sale Date | 2001-12-27 |
Sale Price | $1 |
Appraisal Value | $17,415,700 |
Land Use Description | PVT SCHOOL M94 |
Zone | R4T |
Neighborhood | W |
Land Appraised Value | $456,900 |
Parties
Name | HAMDEN HALL SCHOOL, INCORPORATED, THE |
Sale Date | 2020-06-16 |
Name | HAMDEN HALL SCHOOL, INCORPORATED, THE |
Sale Date | 1944-10-28 |
Appraisal Value | $487,000 |
Land Use Description | PVT SCHOOL M01 |
Zone | R4 |
Neighborhood | 64 |
Land Appraised Value | $162,800 |
Parties
Name | HAMDEN HALL SCHOOL, INCORPORATED, THE |
Sale Date | 2020-06-16 |
Name | HAMDEN HALL SCHOOL, INCORPORATED, THE |
Sale Date | 1995-06-28 |
Sale Price | $275,000 |
Name | CHAO HOWARD H S + |
Sale Date | 1972-12-21 |
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