Search icon

HALL NEIGHBORHOOD HOUSE, INC.

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

Company Details

Entity Name: HALL NEIGHBORHOOD HOUSE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Apr 1888
Business ALEI: 0062141
Annual report due: 12 Apr 2026
Business address: 52 GEORGE E. PIPKIN'S WAY 2ND FLOOR, BRIDGEPORT, CT, 06608, United States
Mailing address: 52 GEORGE E. PIPKIN'S WAY, BRIDGEPORT, CT, United States, 06608
ZIP code: 06608
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: JKEYES@HNHONLINE.ORG

Industry & Business Activity

NAICS

624410 Child Care Services

This industry comprises establishments primarily engaged in providing care and early learning opportunities for infants and children. These establishments generally care for children from birth through school age and may also offer pre-kindergarten, kindergarten, and/or before- or after-school educational programs. The care and early learning provided by these establishments may include opportunities for development in health, social and emotional learning, and family engagement. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F1EFHVCRU7R1 2025-01-21 52 GEORGE E PIPKINS WAY, BRIDGEPORT, CT, 06608, 2425, USA 52 GEORGE E. PIPKIN'S WAY, BRIDGEPORT, CT, 06608, 2425, USA

Business Information

Doing Business As HALL NEIGHBORHOOD HOUSE INC
URL hallneighborhoodhouse.org
Division Name HALL NEIGHBORHOOD HOUSE, INC
Division Number 06-0676851
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2024-01-24
Initial Registration Date 2017-03-01
Entity Start Date 1886-10-01
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 624110, 624190

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT L DZURENDA
Role EXECUTIVE DIRECTOR
Address 52 GEORGE E. PIPKIN'S WAY, BRIDGEPORT, CT, 06608, USA
Government Business
Title PRIMARY POC
Name ROBERT L DZURENDA
Address 52 GEORGE E. PIPKIN'S WAY, BRIDGEPORT, CT, 06608, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7TUF1 Active Non-Manufacturer 2017-03-21 2024-03-08 2029-01-24 2025-01-21

Contact Information

POC ROBERT L. DZURENDA
Phone +1 203-345-2040
Address 52 GEORGE E PIPKINS WAY, BRIDGEPORT, CT, 06608 2425, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
403(B) THRIFT PLAN OF HALL NEIGHBORHOOD HOUSE, INC. 2022 060676851 2024-04-15 HALL NEIGHBORHOOD HOUSE, INC. 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-07-01
Business code 624200
Sponsor’s telephone number 2033452000
Plan sponsor’s address 52 GEORGE E PIPKINS WAY, BRIDGEPORT, CT, 066082425

Signature of

Role Plan administrator
Date 2024-04-15
Name of individual signing JOSEPH KEYES
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN FOR EMPLOYEES OF HALL NEIGHBORHOOD HOUSE, INC. 2021 060676851 2023-04-13 HALL NEIGHBORHOOD HOUSE, INC. 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-07-01
Business code 624200
Sponsor’s telephone number 2033452000
Plan sponsor’s address 52 GEORGE E PIPKINS WAY, BRIDGEPORT, CT, 066082425

Signature of

Role Plan administrator
Date 2023-04-13
Name of individual signing JOSEPH KEYES
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF HALL NEIGHBORHOOD HOUSE, INC. 2020 060676851 2022-04-08 HALL NEIGHBORHOOD HOUSE, INC. 94
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-07-01
Business code 624200
Sponsor’s telephone number 2033452000
Plan sponsor’s address 52 GEORGE E PIPKINS WAY, BRIDGEPORT, CT, 066082425

Signature of

Role Plan administrator
Date 2022-04-08
Name of individual signing JOSEPH KEYES
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF HALL NEIGHBORHOOD HOUSE, INC. 2019 060676851 2021-04-09 HALL NEIGHBORHOOD HOUSE, INC. 97
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-07-01
Business code 624200
Sponsor’s telephone number 2033452000
Plan sponsor’s address 52 GEORGE E PIPKINS WAY, BRIDGEPORT, CT, 066082425

Signature of

Role Plan administrator
Date 2021-04-09
Name of individual signing JOSEPH KEYES
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF HALL NEIGHBORHOOD HOUSE, INC. 2018 060676851 2020-04-09 HALL NEIGHBORHOOD HOUSE, INC. 86
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-07-01
Business code 624200
Sponsor’s telephone number 2033452000
Plan sponsor’s address 52 GEORGE E PIPKINS WAY, BRIDGEPORT, CT, 066082425

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing JOSEPH KEYES
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF HALL NEIGHBORHOOD HOUSE, INC. 2017 060676851 2019-01-29 HALL NEIGHBORHOOD HOUSE, INC. 103
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-07-01
Business code 624200
Sponsor’s telephone number 2033452000
Plan sponsor’s address 52 GEORGE E PIPKINS WAY, BRIDGEPORT, CT, 066082425

Signature of

Role Plan administrator
Date 2019-01-29
Name of individual signing JANICE NISHIMURA
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF HALL NEIGHBORHOOD HOUSE, INC HALL NEIGHBORHOOD HOUSE, INC 2016 060676851 2017-09-06 HALL NEIGHBORHOOD HOUSE, INC. 104
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-07-01
Business code 624200
Sponsor’s telephone number 2033452046
Plan sponsor’s address 52 GEORGE E PIPKINS WAY, BRIDGEPORT, CT, 06608

Signature of

Role Plan administrator
Date 2017-09-06
Name of individual signing JANICE NISHIMURA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-09-06
Name of individual signing JANICE NISHIMURA
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF HALL NEIGHBORHOOD HOUSE, INC. 2015 060676851 2016-11-15 HALL NEIGHBORHOOD HOUSE, INC. 91
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-07-01
Business code 624200
Sponsor’s telephone number 2033452046
Plan sponsor’s address 52 GEORGE E PIPKINS WAY, BRIDGEPORT, CT, 06608

Signature of

Role Plan administrator
Date 2016-11-15
Name of individual signing JANICE NISHIMURA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-11-15
Name of individual signing JANICE NISHIMURA
Valid signature Filed with incorrect/unrecognized electronic signature
403(B) THRIFT PLAN OF HALL NEIGHBORHOOD HOUSE, INC. 2015 060676851 2016-11-15 HALL NEIGHBORHOOD HOUSE, INC. 91
Three-digit plan number (PN) 002
Effective date of plan 1996-07-01
Business code 624200
Sponsor’s telephone number 2033452046
Plan sponsor’s address 52 GEORGE E PIPKINS WAY, BRIDGEPORT, CT, 06608

Signature of

Role Plan administrator
Date 2016-11-15
Name of individual signing JANICE NISHIMURA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-11-15
Name of individual signing JANICE NISHIMURA
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF HALL NEIGHBORHOOD HOUSE, INC. 2014 060676851 2016-01-11 HALL NEIGHBORHOOD HOUSE, INC. 92
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-07-01
Business code 624200
Sponsor’s telephone number 2033452046
Plan sponsor’s address 52 GEORGE E PIPKINS WAY, BRIDGEPORT, CT, 06608

Signature of

Role Plan administrator
Date 2016-01-11
Name of individual signing KATHLEEN FRANCO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-01-11
Name of individual signing KATHLEN FRANCO
Valid signature Filed with authorized/valid electronic signature

Director

Name Role Business address Residence address
EVRON TRIM Director 52 GEORGE E. PIPKINS WAY, BRIDGEPORT, CT, 06608, United States 52 GEORGE E. PIPKINS WAY, BRIDGEPORT, CT, 06608, United States
ROBERT DZURENDA Director 52 GEORGE E. PIPKINS WAY, BRIDGEPORT, CT, 06608, United States 52 GEORGE E. PIPKINS WAY, BRIDGEPORT, CT, 06608, United States
RICKY SHERROD Director 52 GEORGE E. PIPKINS WAY, BRIDGEPORT, CT, 06608, United States 52 GEORGE E. PIPKINS WAY, BRIDGEPORT, CT, 06608, United States
DR. STUART ZARICH Director 52 GEORGE E. PIPKINS WAY, BRIDGEPORT, CT, 06608, United States 52 GEORGE E. PIPKINS WAY, BRIDGEPORT, CT, 06608, United States
CHIEF RODERICK PORTER Director 52 GEORGE E. PIPKIN'S WAY 2ND FLOOR, BRIDGEPORT, CT, 06608, United States 52 George E Pipkins Way, Bridgeport, CT, 06608-2425, United States
JOHN DEMATTIA Director 52 GEORGE E. PIPKIN'S WAY 2ND FLOOR, BRIDGEPORT, CT, 06608, United States 3241 MAIN STREET, STE D, STRATFORD, CT, 06614, United States
RAYMOND RIZIO Director 52 GEORGE E. PIPKIN'S WAY 2ND FLOOR, BRIDGEPORT, CT, 06608, United States 931 OLD POST RD, FAIRFIELD, CT, 06824, United States
DAVID SHEEHAN Director 52 GEORGE E. PIPKIN'S WAY 2ND FLOOR, BRIDGEPORT, CT, 06608, United States 1439 Willard Ave, unit 2, Newington, CT, 06111, United States
PETER FERRARA Director 52 GEORGE E. PIPKIN'S WAY 2ND FLOOR, BRIDGEPORT, CT, 06608, United States 216 STURGES ROAD, FAIRFIELD, CT, 06824, United States
SANDRA GREER-SANDERS Director 52 GEORGE E. PIPKIN'S WAY, BRIDGEPORT, CT, 06608, United States 52 GEORGE E. PIPKIN'S WAY, BRIDGEPORT, CT, 06608, United States

Officer

Name Role Business address Residence address
ANDREA CANUEL Officer 52 GEORGE E. PIPKINS WAY, BRIDGEPORT, CT, 06608, United States 52 GEORGE E. PIPKINS WAY, BRIDGEPORT, CT, 06608, United States
ROBERT DZURENDA Officer 52 GEORGE E. PIPKINS WAY, BRIDGEPORT, CT, 06608, United States 52 GEORGE E. PIPKINS WAY, BRIDGEPORT, CT, 06608, United States
CAROL DONNELLY Officer 52 GEORGE E. PIPKIN'S WAY 2ND FLOOR, BRIDGEPORT, CT, 06608, United States 83 AUTUMN RIDGE RD., TRUMBULL, CT, 06611, United States
Jennifer Cullinan Officer - 52 George E Pipkins Way, Bridgeport, CT, 06608-2425, United States
NANCY KUHN Officer 52 GEORGE E. PIPKIN'S WAY 2ND FLOOR, BRIDGEPORT, CT, 06608, United States 52 GEORGE E. PIPKIN'S WAY 2ND FLOOR, BRIDGEPORT, CT, 06608, United States
TOM REILLY Officer 52 GEORGE E. PIPKINS WAY, BRIDGEPORT, CT, 06608, United States 52 GEORGE E. PIPKINS WAY, BRIDGEPORT, CT, 06608, United States

Agent

Name Role
WILLINGER, WILLINGER & BUCCI, P.C. Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0001572 PUBLIC CHARITY INACTIVE DUE TO NON-RENEWAL OF CREDENTIAL - 2016-09-01 2017-08-31
OPC.0001093 Outpatient Clinic CLOSED CLOSED 2020-10-22 2020-10-22 2023-09-30
CHR.0061583-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE CURRENT 2018-04-04 2018-04-04 -
DCCC.70386 Child Care Center ACTIVE ACTIVE 2017-12-13 2022-01-01 2025-12-31

History

Type Old value New value Date of change
Name change CORPORATION OF ASSOCIATED CHARITIES FOR INDUSTRIAL RELIEF THE HALL NEIGHBORHOOD HOUSE, INC. 1961-03-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012905741 2025-04-09 - Annual Report Annual Report -
BF-0012044640 2024-04-08 - Annual Report Annual Report -
BF-0011077398 2023-04-21 - Annual Report Annual Report -
BF-0010320893 2022-03-30 - Annual Report Annual Report 2022
0007289902 2021-04-08 - Annual Report Annual Report 2021
0007289755 2021-04-07 - Annual Report Annual Report 2020
0006722558 2020-01-14 - Interim Notice Interim Notice -
0006554442 2019-05-09 - Annual Report Annual Report 2019
0006315552 2019-01-10 - Interim Notice Interim Notice -
0006184487 2018-05-16 - Annual Report Annual Report 2018

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
B03SPCT0128 Department of Housing and Urban Development 14.251 - ECONOMIC DEVELOPMENT INITIATIVE-SPECIAL PROJECT, NEIGHBORHOOD INITIATIVE AND MISCELLANEOUS GRANTS 2007-10-01 2008-09-30 EDI SPECIAL PROJECTS
Recipient HALL NEIGHBORHOOD HOUSE INC
Recipient Name Raw HALL NEIGHBORHOOD HOUSE
Recipient UEI F1EFHVCRU7R1
Recipient DUNS 084797414
Recipient Address 52 GREEN STREET, BRIDGEPORT, FAIRFIELD, CONNECTICUT, 06608-2425
Obligated Amount 31463.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-0676851 Corporation Unconditional Exemption 52 GEORGE E PIPKINS WAY, BRIDGEPORT, CT, 06608-2425 1948-10
In Care of Name -
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, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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 2024-09
Asset 10,000,000 to 49,999,999
Income 5,000,000 to 9,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 10823985
Income Amount 8553357
Form 990 Revenue Amount 8537862
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)

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

Organization Name HALL NEIGHBORHOOD HOUSE INC
EIN 06-0676851
Tax Period 202309
Filing Type E
Return Type 990
File View File
Organization Name HALL NEIGHBORHOOD HOUSE INC
EIN 06-0676851
Tax Period 202209
Filing Type E
Return Type 990
File View File
Organization Name HALL NEIGHBORHOOD HOUSE INC
EIN 06-0676851
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name HALL NEIGHBORHOOD HOUSE INC
EIN 06-0676851
Tax Period 202009
Filing Type E
Return Type 990
File View File
Organization Name HALL NEIGHBORHOOD HOUSE INC
EIN 06-0676851
Tax Period 201909
Filing Type E
Return Type 990
File View File
Organization Name HALL NEIGHBORHOOD HOUSE INC
EIN 06-0676851
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name HALL NEIGHBORHOOD HOUSE INC
EIN 06-0676851
Tax Period 201709
Filing Type E
Return Type 990
File View File
Organization Name HALL NEIGHBORHOOD HOUSE INC
EIN 06-0676851
Tax Period 201609
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3850388206 2020-08-05 0156 PPP 52 GEORGE PIPKINS WAY, BRIDGEPORT, CT, 06608
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 536772
Loan Approval Amount (current) 536772
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address BRIDGEPORT, FAIRFIELD, CT, 06608-0001
Project Congressional District CT-04
Number of Employees 75
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 543772.1
Forgiveness Paid Date 2021-12-08

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
0005185694 Active PUBLIC-FINANCE 2024-01-09 2054-01-09 ORIG FIN STMT

Parties

Name U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE
Role Secured Party
Name HALL NEIGHBORHOOD HOUSE, INC.
Role Debtor
Name STATE OF CONNECTICUT HEALTH AND EDUCATIONAL FACILITIES AUTHORITY
Role Secured Party
0005004674 Active OFS 2021-07-21 2026-07-02 CORRECTION

Parties

Name HALL NEIGHBORHOOD HOUSE, INC.
Role Debtor
Name U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE
Role Secured Party
Name State of Connecticut Health and Educational Facilities Authority
Role Secured Party
0005002084 Active OFS 2021-07-02 2026-07-02 ORIG FIN STMT

Parties

Name U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE
Role Secured Party
Name HALL NEIGHBORHOOD HOUSE, INC.
Role Debtor
Name State of Connecticut Health and Educational Facilities Authority
Role Secured Party
0005000944 Active PUBLIC-FINANCE 2021-06-24 2041-08-19 AMENDMENT

Parties

Name U. S. BANK NATIONAL ASSOCIATION, AS BOND TRUSTEE
Role Secured Party
Name HALL NEIGHBORHOOD HOUSE, INC.
Role Debtor
0002936675 Active MUNICIPAL 2013-05-10 2028-05-10 ORIG FIN STMT

Parties

Name HALL NEIGHBORHOOD HOUSE, INC.
Role Debtor
Name CITY OF BRIDGEPORT TAX COLLECTOR
Role Secured Party
0002831681 Active PUBLIC-FINANCE 2011-08-19 2041-08-19 ORIG FIN STMT

Parties

Name HALL NEIGHBORHOOD HOUSE, INC.
Role Debtor
Name U. S. BANK NATIONAL ASSOCIATION, AS BOND TRUSTEE
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
Bridgeport 195 ROBERT ST 67/2704/38/X/ 0.06 30977 Source Link
Acct Number RY-0009150
Assessment Value $100,195
Appraisal Value $143,140
Land Use Description Single Family
Zone RB
Neighborhood 21
Land Assessed Value $25,375
Land Appraised Value $36,250

Parties

Name DIAZ DORA ET AL
Sale Date 2001-02-01
Sale Price $94,500
Name HALL NEIGHBORHOOD HOUSE, INC.
Sale Date 2000-06-19
Sale Price $57,000
Name BRIDGEPORT NEIGHBORHOOD TRUST, INC.
Sale Date 2000-06-09
Sale Price $60,000
Name SECRETARY OF HOUSING AND
Sale Date 1999-11-29
Name YOUNG BERTHA L
Sale Date 1989-07-25
Sale Price $104,000
Bridgeport 704 EAST MAIN ST #708 42/819/3// 0.51 5418 Source Link
Acct Number RB-0004301
Assessment Value $90,990
Appraisal Value $129,980
Land Use Description Vac Comm Lnd
Zone MUP
Neighborhood EM3
Land Assessed Value $90,990
Land Appraised Value $129,980

Parties

Name 633 East Main LLC
Sale Date 2023-10-11
Name 633 East Main LLC
Sale Date 2022-12-01
Name BNM BUILDERS & DEVELOPERS, LLC
Sale Date 2013-07-17
Sale Price $80,000
Name HALL NEIGHBORHOOD HOUSE, INC.
Sale Date 1992-04-15
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