Search icon

CARABETTA ENTERPRISES, INC.

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

Company Details

Entity Name: CARABETTA ENTERPRISES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Oct 1960
Business ALEI: 0082304
Annual report due: 13 Oct 2025
Business address: 200 PRATT ST., MERIDEN, CT, 06450, United States
Mailing address: 200 PRATT ST., MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: DOEANN.FIONDELLA@CARABETTA.COM

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JOSEPH F. CARABETTA JR. Officer 200 PRATT ST., MERIDEN, CT, 06450, United States 187 CANYON DRIVE, MERIDEN, CT, 06450, United States
EVELYN M. CARABETTA Officer 200 PRATT STREET, MERIDEN, CT, 06450, United States 200 PRATT STREET, MERIDEN, CT, 06450, United States
SALVATORE R. CARABETTA Officer 200 PRATT ST., MERIDEN, CT, 06450, United States 200 PRATT STREET, MERIDEN, CT, 06450, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Joseph F. Carabetta, Jr. Agent 200 PRATT STREET, MERIDEN, CT, 06450, United States 200 PRATT STREET, MERIDEN, CT, 06450, United States +1 203-639-5143 mary.liptak@carabetta.com 187 Canyon Drive, Meriden, CT, 06450, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
DMCR.000307 DEMOLITION CONTRACTOR ACTIVE LICENSED 2017-07-01 2024-07-01 2025-06-30
CRNR.124409 CRANE REGISTRATION INACTIVE - 1990-09-21 1991-09-21 1992-09-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012048799 2024-10-10 - Annual Report Annual Report -
BF-0012515166 2024-01-04 2024-01-04 Amendment Certificate of Amendment -
BF-0011078440 2023-09-13 - Annual Report Annual Report -
BF-0010236474 2022-09-14 - Annual Report Annual Report 2022
BF-0009819853 2021-09-30 - Annual Report Annual Report -
0007077385 2021-01-25 - Interim Notice Interim Notice -
0007047173 2020-12-30 2020-12-30 Amendment Amend -
0006979172 2020-09-15 - Annual Report Annual Report 2020
0006647089 2019-09-19 - Annual Report Annual Report 2019
0006254637 2018-10-03 - Annual Report Annual Report 2018

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311762652 0112000 2009-04-28 BOULDER DRIVE, NEW LONDON, CT, 06320
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2009-04-28
Case Closed 2009-04-28
311755417 0112000 2008-01-25 LAUREL DRIVE, NEW LONDON, CT, 06360
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2008-01-25
Case Closed 2008-01-25
10472355 0112000 1982-10-04 50 HANOVER STREET, Meriden, CT, 06450
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-10-05
Case Closed 1983-02-25

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260028 A
Issuance Date 1982-11-09
Abatement Due Date 1982-11-12
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 3
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1982-11-09
Abatement Due Date 1982-11-12
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260020 B03
Issuance Date 1982-11-09
Abatement Due Date 1982-11-12
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1982-11-09
Abatement Due Date 1982-11-12
Nr Instances 3
Citation ID 02004
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1982-11-09
Abatement Due Date 1982-11-12
Nr Instances 10
Citation ID 02005
Citaton Type Other
Standard Cited 19260251 C05 I
Issuance Date 1982-11-09
Abatement Due Date 1982-11-12
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1982-11-09
Abatement Due Date 1982-11-12
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19260400 A 011017
Issuance Date 1982-11-09
Abatement Due Date 1982-11-12
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1982-11-09
Abatement Due Date 1982-11-12
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1982-11-09
Abatement Due Date 1982-11-12
Nr Instances 2
Citation ID 02010
Citaton Type Other
Standard Cited 19260402 C01
Issuance Date 1982-11-09
Abatement Due Date 1982-11-12
Nr Instances 1
Citation ID 02011
Citaton Type Other
Standard Cited 19260450 A05
Issuance Date 1982-11-09
Abatement Due Date 1982-11-22
Nr Instances 6
Citation ID 02012
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1982-11-09
Abatement Due Date 1982-11-12
Nr Instances 6
Citation ID 02013
Citaton Type Other
Standard Cited 19260500 B05
Issuance Date 1982-11-09
Abatement Due Date 1982-11-12
Nr Instances 1
Citation ID 02014
Citaton Type Other
Standard Cited 19260500 C01
Issuance Date 1982-11-09
Abatement Due Date 1982-11-12
Nr Instances 8
Citation ID 02015
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1982-11-09
Abatement Due Date 1982-11-12
Nr Instances 2
Citation ID 02016
Citaton Type Other
Standard Cited 19260500 E01 IV
Issuance Date 1982-11-09
Abatement Due Date 1982-11-12
Nr Instances 30
Citation ID 02017
Citaton Type Other
Standard Cited 19260550 A02
Issuance Date 1982-11-09
Abatement Due Date 1982-11-12
Nr Instances 1
Citation ID 02018
Citaton Type Other
Standard Cited 19260550 A14 I
Issuance Date 1982-11-09
Abatement Due Date 1982-11-12
Nr Instances 1
Citation ID 02019
Citaton Type Other
Standard Cited 19260602 C01 VI
Issuance Date 1982-11-09
Abatement Due Date 1982-11-22
Nr Instances 2
Citation ID 02020
Citaton Type Other
Standard Cited 19260750 B01 III
Issuance Date 1982-11-09
Abatement Due Date 1982-11-12
Nr Instances 5
Citation ID 02021
Citaton Type Other
Standard Cited 19260751 A
Issuance Date 1982-11-09
Abatement Due Date 1982-11-12
Nr Instances 8
10423424 0112000 1982-08-26 50 HANOVER RD, Meriden, CT, 06050
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1982-08-26
Case Closed 1982-10-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1982-09-10
Abatement Due Date 1982-08-26
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 2
10475564 0112000 1978-10-02 RESEARCH PARKWAY, Meriden, CT, 06450
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-10-02
Emphasis N: TREX
Case Closed 1978-12-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1978-10-12
Abatement Due Date 1978-10-23
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1978-10-12
Abatement Due Date 1978-10-23
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260054 B
Issuance Date 1978-10-12
Abatement Due Date 1978-11-06
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1978-10-12
Abatement Due Date 1978-10-23
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19260302 B07
Issuance Date 1978-10-12
Abatement Due Date 1978-10-30
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260900 D
Issuance Date 1978-10-12
Abatement Due Date 1978-10-23
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260900 K03 I
Issuance Date 1978-10-12
Abatement Due Date 1978-10-23
Nr Instances 1

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
0003429418 Active OFS 2021-03-08 2026-09-02 AMENDMENT

Parties

Name CONSOLIDATED INVESTORS LLC
Role Debtor
Name CARABETTA ENTERPRISES, INC.
Role Debtor
Name M&T BANK
Role Secured Party
0003139691 Active OFS 2016-09-13 2026-09-02 AMENDMENT

Parties

Name CONSOLIDATED INVESTORS LLC
Role Debtor
Name CARABETTA ENTERPRISES, INC.
Role Debtor
Name M&T BANK
Role Secured Party
0003138762 Active OFS 2016-09-02 2026-09-02 ORIG FIN STMT

Parties

Name CARABETTA ENTERPRISES, INC.
Role Debtor
Name M&T 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 Britain 46 STONEGATE RD E2C/553/// 0.18 15657 Source Link
Acct Number 82100046
Assessment Value $153,650
Appraisal Value $219,500
Land Use Description Single Family
Zone S2
Neighborhood 101
Land Assessed Value $43,540
Land Appraised Value $62,200

Parties

Name OLAKOJO FLORENCE +
Sale Date 2008-05-02
Sale Price $205,000
Name KOVACEVIC RADA +
Sale Date 2003-08-18
Sale Price $136,000
Name MANAFORT FAMILY, LLC
Sale Date 2000-04-25
Sale Price $100,000
Name NEW BRITAIN CITY OF- FORECLOSE
Sale Date 1998-04-29
Name SOWAMCO XVII LTD
Sale Date 1997-03-06
Name CARABETTA ENTERPRISES, INC.
Sale Date 1985-04-08
Name TERRACE ESTATES
Sale Date 1968-04-10
New Britain 161 WINFIELD DR E2C/5/// 0.64 1854 Source Link
Acct Number 91900161
Assessment Value $384,160
Appraisal Value $548,800
Land Use Description Apartment MDL-94
Zone A1
Neighborhood 101
Land Assessed Value $75,600
Land Appraised Value $108,000

Parties

Name C R STONEGATE LTP
Sale Date 1983-06-30
Name CONSOLIDATED PROPERTIES, INC.
Sale Date 1983-06-30
Name CARABETTA ENTERPRISES, INC.
Sale Date 1971-10-27
Name STONEGATE INC
Sale Date 1968-02-27
Name STONE GATE APARTMENTS, INC.
Sale Date 1968-01-23
New Britain 148 VILLAGE GREEN DR E2C/545/// 0.19 17289 Source Link
Acct Number 87320148
Assessment Value $171,570
Appraisal Value $245,100
Land Use Description Single Family
Zone S2
Neighborhood 101
Land Assessed Value $56,630
Land Appraised Value $80,900

Parties

Name WARD JODI
Sale Date 2003-04-02
Sale Price $161,099
Name MANAFORT FAMILY, LLC
Sale Date 2000-04-25
Sale Price $100,000
Name NEW BRITAIN CITY OF
Sale Date 1998-07-23
Name SOWAMCO XVII LTD
Sale Date 1997-03-06
Name CARABETTA ENTERPRISES, INC.
Sale Date 1985-04-08
Name TERRACE ESTATES
Sale Date 1968-04-10
New Britain 43 VILLAGE GREEN DR E2D/506/// 0.26 16385 Source Link
Acct Number 87320043
Assessment Value $163,730
Appraisal Value $233,900
Land Use Description Single Family
Zone S2
Neighborhood 101
Land Assessed Value $61,810
Land Appraised Value $88,300

Parties

Name KOSIOR ZBIGNIEW
Sale Date 2006-08-21
Name STEPNOWSKA BOGUMILA &
Sale Date 1999-02-05
Name HOUSING & URBAN DEVELOPMENT
Sale Date 1998-08-31
Name FIRST UNION NATIONAL BANK
Sale Date 1998-07-29
Name GUTIERREZ SANTOS &
Sale Date 1991-05-30
Name CARABETTA ENTERPRISES, INC.
Sale Date 1985-04-08
Name TERRACE ESTATES
Sale Date 1968-04-10
Wallingford 64 SOUTH MAIN ST 134//21// 0.67 14968 Source Link
Acct Number C0105200
Assessment Value $905,600
Appraisal Value $1,293,500
Land Use Description BANK BLDG
Zone CLB
Land Assessed Value $124,300
Land Appraised Value $177,500

Parties

Name COMMERCIAL REAL ESTATE HOLDINGS LLC
Sale Date 2007-08-21
Name CARABETTA ENTERPRISES, INC.
Sale Date 1973-02-14
New Britain 220 WINFIELD DR E3B/25/// 1.56 1860 Source Link
Acct Number 91900220
Assessment Value $351,610
Appraisal Value $502,300
Land Use Description Apartment MDL-94
Zone A1
Neighborhood 101
Land Assessed Value $75,600
Land Appraised Value $108,000

Parties

Name C R STONEGATE LTP
Sale Date 1991-04-16
Name CR STONEGATE LIMITED
Sale Date 1983-06-30
Name CONSOLIDATED PROPERTIES, INC.
Sale Date 1983-06-30
Name CARABETTA ENTERPRISES, INC.
Sale Date 1971-10-27
Name STONEGATE INC
Sale Date 1968-02-27
New Britain 197 VILLAGE GREEN DR E3A/528/// 0.38 16397 Source Link
Acct Number 87320197
Assessment Value $174,440
Appraisal Value $249,200
Land Use Description Single Family
Zone S2
Neighborhood 101
Land Assessed Value $71,330
Land Appraised Value $101,900

Parties

Name WAH MELODY
Sale Date 2021-07-14
Name WAH AUSTIN +
Sale Date 2017-08-15
Name WAH AUSTIN
Sale Date 2017-06-30
Sale Price $178,000
Name ORTIZ MARIA J
Sale Date 2014-03-07
Name ORTIZ DIEGO R JR + MARIA J
Sale Date 1996-03-01
Name ZAPOR JOHN A +
Sale Date 1992-03-24
Name CARABETTA ENTERPRISES, INC.
Sale Date 1985-04-08
Name TERRACE ESTATES
Sale Date 1968-04-10
New Britain 125 VILLAGE GREEN DR E2C/518/// 0.27 16390 Source Link
Acct Number 87320125
Assessment Value $164,080
Appraisal Value $234,400
Land Use Description Single Family
Zone S2
Neighborhood 101
Land Assessed Value $59,430
Land Appraised Value $84,900

Parties

Name MCCARTHY ELEANOR E
Sale Date 2015-11-03
Name WILKS ELEANOR
Sale Date 2015-07-01
Name WILKS ELEANOR E &
Sale Date 1990-01-11
Name ROBERT M STAPLETON, JR
Sale Date 1990-01-11
Name CARABETTA ENTERPRISES, INC.
Sale Date 1985-04-08
Name TERRACE ESTATES
Sale Date 1968-04-10
New Britain 89 MARWOOD DR E3B/29/// 0.29 1060 Source Link
Acct Number 61600089
Assessment Value $238,910
Appraisal Value $341,300
Land Use Description Apartment MDL-94
Zone A1
Neighborhood 101
Land Assessed Value $50,400
Land Appraised Value $72,000

Parties

Name C R STONEGATE LTP
Sale Date 1991-04-16
Name CR STONEGATE LIMITED
Sale Date 1983-06-30
Name CONSOLIDATED PROPERTIES, INC.
Sale Date 1983-06-30
Name CARABETTA ENTERPRISES, INC.
Sale Date 1971-10-27
Name STONEGATE INC
Sale Date 1968-02-27
New Britain 96 VILLAGE GREEN DR E2C/542/// 0.19 17287 Source Link
Acct Number 87320096
Assessment Value $166,390
Appraisal Value $237,700
Land Use Description Single Family
Zone S2
Neighborhood 101
Land Assessed Value $56,630
Land Appraised Value $80,900

Parties

Name GRANT YANIQUE
Sale Date 2021-03-31
Sale Price $225,000
Name ROMAN SHERLEY
Sale Date 2010-06-25
Sale Price $180,000
Name WALKER CHARLTON +
Sale Date 2005-02-08
Name WALKER CHARLTON
Sale Date 2002-12-04
Name WALKER CHARLTON + ZOEY +
Sale Date 2002-12-04
Sale Price $135,020
Name MANAFORT FAMILY, LLC
Sale Date 2000-04-25
Sale Price $100,000
Name NEW BRITAIN CITY OF
Sale Date 1998-07-23
Name SOWAMCO XVII LTD
Sale Date 1997-03-06
Name CARABETTA ENTERPRISES, INC.
Sale Date 1985-04-08
Name TERRACE ESTATES
Sale Date 1968-04-10
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