Search icon

WOOSTER SQUARE HOUSING CORPORATION

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: WOOSTER SQUARE HOUSING CORPORATION
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 May 1968
Business ALEI: 0061706
Annual report due: 09 May 2026
Business address: C/O APMC, L.L.C. 124 Thimble Island Road, BRANFORD, CT, 06405, United States
Mailing address: C/O APMC, L.L.C. 124 Thimble Island Road, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: apmcllc@sbcglobal.net

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role
APMC, L.L.C. Agent

Officer

Name Role Residence address
Cynthia Rosarbo Officer 190 Wooster St, 59, New Haven, CT, 06511-5763, United States
Rosemary Turney Officer 190 Wooster St, 10, New Haven, CT, 06511-5763, United States
Joseph Jordan Officer 190 Wooster St, 64, New Haven, CT, 06511-5763, United States

Director

Name Role Residence address
Thomas Geoffino Director 190 Wooster St, 2, New Haven, CT, 06511-5763, United States
Cheryl Szczarba Director 190 Wooster St, 36, New Haven, CT, 06511-5763, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012903310 2025-04-09 - Annual Report Annual Report -
BF-0012046159 2024-04-14 - Annual Report Annual Report -
BF-0011084546 2023-04-10 - Annual Report Annual Report -
BF-0010214664 2022-04-22 - Annual Report Annual Report 2022
BF-0009756228 2021-07-08 - Annual Report Annual Report -
0006917642 2020-06-04 - Annual Report Annual Report 2020
0006538694 2019-04-22 - Annual Report Annual Report 2019
0006183620 2018-05-15 - Annual Report Annual Report 2018
0005836277 2017-05-05 - Annual Report Annual Report 2017
0005584685 2016-06-10 - Annual Report Annual Report 2015

Debts and Liens

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
0005160473 Active OFS 2023-08-21 2028-11-20 AMENDMENT

Parties

Name WOOSTER SQUARE HOUSING CORPORATION
Role Debtor
Name NEW HAVEN BANK
Role Secured Party
0003276265 Active OFS 2018-11-20 2028-11-20 ORIG FIN STMT

Parties

Name WOOSTER SQUARE HOUSING CORPORATION
Role Debtor
Name NEW HAVEN BANK
Role Secured Party

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
New Haven BREWERY ST 207/0534/00701// 0.03 10662 Source Link
Acct Number 207 0534 00701
Assessment Value $6,160
Appraisal Value $8,800
Land Use Description VAC UN BLD
Zone BA
Neighborhood 1400
Land Assessed Value $6,160
Land Appraised Value $8,800

Parties

Name WOOSTER SQUARE HOUSING CORPORATION
Sale Date 2011-01-02
New Haven 158 WOOSTER ST 207/0534/00700// 5.33 10661 Source Link
Acct Number 207 0534 00700
Assessment Value $4,829,650
Appraisal Value $6,899,500
Land Use Description APT Over12 MDL-94
Zone RM2
Neighborhood 1400
Land Assessed Value $1,512,000
Land Appraised Value $2,160,000

Parties

Name WOOSTER SQUARE HOUSING CORPORATION
Sale Date 1963-02-21
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