Search icon

HAMDEN LAND CONSERVATION TRUST, INC.

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

Company Details

Entity Name: HAMDEN LAND CONSERVATION TRUST, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Nov 1969
Business ALEI: 0055625
Annual report due: 03 Nov 2025
Business address: NA, HAMDEN, CT, 06517, United States
Mailing address: P.O. BOX 6185, HAMDEN, CT, United States, 06517
ZIP code: 06517
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: HAMDENLANDTRUST@GMAIL.COM

Industry & Business Activity

NAICS

813312 Environment, Conservation and Wildlife Organizations

This U.S. industry comprises establishments primarily engaged in promoting the preservation and protection of the environment and wildlife. Establishments in this industry address issues, such as clean air and water; global warming; conserving and developing natural resources, including land, plant, water, and energy resources; and protecting and preserving wildlife and endangered species. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
BOB PATTISON Agent 21 BARRETT STREET, HAMDEN, CT, 06517, United States +1 203-449-2710 HAMDENLANDTRUST@GMAIL.COM 21 BARRETT STREET, HAMDEN, CT, 06517, United States

Officer

Name Role Phone E-Mail Residence address
BOB PATTISON Officer +1 203-449-2710 HAMDENLANDTRUST@GMAIL.COM 21 BARRETT STREET, HAMDEN, CT, 06517, United States
GAIL CAMERON Officer - - 789 TUTTLE AVENUE, HAMDEN, CT, 06518, United States
TRACY ZARILLO Officer - - 21 MANOR STREET, HAMDEN, CT, 06517, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0052252-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - 2008-05-20 - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012216641 2024-10-07 - Annual Report Annual Report -
BF-0011086546 2023-10-10 - Annual Report Annual Report -
BF-0010255702 2022-10-20 - Annual Report Annual Report 2022
BF-0009858246 2021-10-28 - Annual Report Annual Report -
BF-0009579576 2021-10-28 - Annual Report Annual Report 2020
0007012081 2020-11-02 - Annual Report Annual Report 2019
0006662988 2019-10-17 - Annual Report Annual Report 2018
0006285080 2018-11-30 - Change of Agent Address Agent Address Change -
0006285115 2018-11-30 - Interim Notice Interim Notice -
0005953048 2017-10-24 - Annual Report Annual Report 2017

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
23-7153459 Corporation Unconditional Exemption PO BOX 6185, HAMDEN, CT, 06517-0185 1972-01
In Care of Name % ROBERT ZAMBRANO
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 2023-12
Asset 500,000 to 999,999
Income 25,000 to 99,999
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 962088
Income Amount 27283
Form 990 Revenue Amount 27283
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)

Form 990-N (e-Postcard)

Organization Name HAMDEN LAND CONSERVATION TRUST INC
EIN 23-7153459
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 6185, Hamden, CT, 06517, US
Principal Officer's Name Robert Zambrano
Principal Officer's Address 285 Thornton Street, Hamden, CT, 06517, US
Website URL hlct.org
Organization Name HAMDEN LAND CONSERVATION TRUST INC
EIN 23-7153459
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 6185, Hamden, CT, 06517, US
Principal Officer's Name Robert Zambrano
Principal Officer's Address 285 Thornton Street, Hamden, CT, 06517, US
Website URL HLCT.org
Organization Name HAMDEN LAND CONSERVATION TRUST INC
EIN 23-7153459
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 6185, Hamden, CT, 06517, US
Principal Officer's Name Robert Zambrano
Principal Officer's Address 285 Thornton Street, Hamden, CT, 06517, US
Website URL HLCT.org
Organization Name HAMDEN LAND CONSERVATION TRUST INC
EIN 23-7153459
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 6185, Hamden, CT, 06517, US
Principal Officer's Name Robert Zambrano
Principal Officer's Address 285 Thornton Street, Hamden, CT, 06517, US
Website URL HLCT.org
Organization Name HAMDEN LAND CONSERVATION TRUST INC
EIN 23-7153459
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 6185, Hamden, CT, 06517, US
Principal Officer's Name Robert Zambrano
Principal Officer's Address 285 Thornton Street, Hamden, CT, 06517, US
Website URL HLCT.org
Organization Name HAMDEN LAND CONSERVATION TRUST INC
EIN 23-7153459
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 6185, Hamden, CT, 06517, US
Principal Officer's Name Andrew Brand
Principal Officer's Address PO Box 6185, Hamden, CT, 06517, US
Website URL hlct.org
Organization Name HAMDEN LAND CONSERVATION TRUST INC
EIN 23-7153459
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 6185, Hamden, CT, 06517, US
Principal Officer's Name Andrew Brand
Principal Officer's Address PO Box 6185, Hamden, CT, 06517, US
Website URL hlct.org
Organization Name HAMDEN LAND CONSERVATION TRUST INC
EIN 23-7153459
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 6185, Hamden, CT, 06517, US
Principal Officer's Name Stephen Mayer
Principal Officer's Address 129 Russell Street, Hamden, CT, 06517, US
Website URL hlct.org

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name HAMDEN LAND CONSERVATION TRUST INC
EIN 23-7153459
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name HAMDEN LAND CONSERVATION TRUST INC
EIN 23-7153459
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name HAMDEN LAND CONSERVATION TRUST INC
EIN 23-7153459
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name HAMDEN LAND CONSERVATION TRUST INC
EIN 23-7153459
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name HAMDEN LAND CONSERVATION TRUST INC
EIN 23-7153459
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name HAMDEN LAND CONSERVATION TRUST INC
EIN 23-7153459
Tax Period 201712
Filing Type E
Return Type 990
File View File

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
Hamden 550 WEST TODD ST REAR 3225/007/// 9.15 16935 Source Link
Appraisal Value $219,200
Land Use Description NON-PROFIT M00
Zone R2
Neighborhood 100
Land Appraised Value $219,200

Parties

Name HAMDEN LAND CONSERVATION TRUST, INC.
Sale Date 2020-12-31
Name STODDARD KATHLEEN & SCHWARTZ MICHAEL
Sale Date 2014-09-26
Sale Price $17,500
Name STODDARD KATHLEEN & SCHWARTZ MICHAEL &
Sale Date 2014-09-26
Sale Price $52,500
Name JACOBS EDWARD A EST & JACOBS BEULAH C
Sale Date 1996-10-04
Name JACOBS EDWARD A & BEULAH C
Sale Date 1984-11-08
Hamden 84 CARLETON ST 2228/412/// 0.16 4295 Source Link
Appraisal Value $283,200
Land Use Description Single Fam M01
Zone R4
Neighborhood 63
Land Appraised Value $89,200

Parties

Name ORROK BARBARA GUNTHER
Sale Date 2019-11-18
Sale Price $154,000
Name HAMDEN LAND CONSERVATION TRUST, INC.
Sale Date 2019-09-19
Name PLATT THOMAS S+HALINA P+SURV
Sale Date 1977-02-23
Hamden 3800 WHITNEY AVE REAR 3229/031/// 4.19 17232 Source Link
Appraisal Value $128,800
Land Use Description NON-PROFIT M00
Zone R2
Neighborhood 130
Land Appraised Value $128,800

Parties

Name HAMDEN LAND CONSERVATION TRUST, INC.
Sale Date 2017-01-06
Name THIRTY EIGHT HUNDRED WHITNEY-
Sale Date 2017-01-06
Name THIRTY EIGHT HUNDRED WHITNEY DIXWELL
Sale Date 1995-09-08
Name RAIANO ALPHONSE
Sale Date 1987-10-19
Hamden 6 ELMWOOD PL 2425/164/// 0.11 8425 Source Link
Appraisal Value $6,300
Land Use Description NON-PROFIT M00
Zone R4
Neighborhood 80
Land Appraised Value $6,300

Parties

Name HAMDEN LAND CONSERVATION TRUST, INC.
Sale Date 2000-03-07
Sale Price $1
Name FLEET BANK
Sale Date 2000-01-20
Name ENQUIST ROY C
Sale Date 1934-07-26
Hamden 760 STILL HILL RD REAR 3427/005/// 2.03 17982 Source Link
Appraisal Value $73,900
Land Use Description NON-PROFIT M00
Zone R2
Neighborhood 140
Land Appraised Value $73,900

Parties

Name HAMDEN LAND CONSERVATION TRUST, INC.
Sale Date 2021-12-13
Name MARTINO LAURENCE AND DANTE JR
Sale Date 2021-08-31
Name MARTINO DANTE PAUL SR
Sale Date 2020-12-11
Name MARTINO DANTE PAUL SR & ELIZABETH
Sale Date 1998-12-03
Name MARTINO DANTE PAUL
Sale Date 1998-12-03
Hamden 760 STILL HILL RD REAR 3427/007/// 1.06 17984 Source Link
Appraisal Value $60,100
Land Use Description NON-PROFIT M00
Zone R2
Neighborhood 140
Land Appraised Value $60,100

Parties

Name HAMDEN LAND CONSERVATION TRUST, INC.
Sale Date 2021-12-13
Name MARTINO LAURENCE AND DANTE JR
Sale Date 2021-08-31
Name MARTINO DANTE PAUL SR
Sale Date 2020-12-11
Name MARTINO DANTE PAUL SR & ELIZABETH A
Sale Date 1998-12-03
Name MARTINO DANTE PAUL
Sale Date 1998-12-03
Hamden TIMBERWOOD TRAIL 2927/108/// 0.19 15086 Source Link
Appraisal Value $5,700
Land Use Description NON-PROFIT M00
Zone R3
Neighborhood 140
Land Appraised Value $5,700

Parties

Name HAMDEN LAND CONSERVATION TRUST, INC.
Sale Date 1988-02-24
Hamden 2391 STATE ST 2231/118/// 39.17 20501 Source Link
Appraisal Value $85,500
Land Use Description NON-PROFIT M00
Zone M
Neighborhood R3
Land Appraised Value $85,500

Parties

Name HAMDEN LAND CONSERVATION TRUST, INC.
Sale Date 2014-11-12
Name HAMDEN LAND CONSERVATION TRUST, INC.
Sale Date 2014-06-18
Name GARGIULO IRENE & HENRY & FRANCESCO &
Sale Date 1993-01-22
Name GARGIULO IRENE J
Sale Date 1984-07-05
Hamden QUINNIPIAC MEADOWS 2232/008/// 9 4899 Source Link
Appraisal Value $12,300
Land Use Description NON-PROFIT M00
Zone M
Neighborhood R3
Land Appraised Value $12,300

Parties

Name HAMDEN LAND CONSERVATION TRUST, INC.
Sale Date 1973-06-28
Hamden 59 BROOKSVALE AVE REAR 3428/024/// 6.77 18014 Source Link
Appraisal Value $188,600
Land Use Description NON-PROFIT M00
Zone R2
Neighborhood 140
Land Appraised Value $188,600

Parties

Name HAMDEN LAND CONSERVATION TRUST, INC.
Sale Date 2022-09-29
Sale Price $47,390
Name BRAND ANDREW J & MICHELLE F
Sale Date 1992-11-25
Sale Price $100,000
Name JAYNES RICHARD A & SARAH H &
Sale Date 1972-06-21
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