Search icon

TEMPLE BUILDING ASSOCIATION INCORPORATED

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

Company Details

Entity Name: TEMPLE BUILDING ASSOCIATION INCORPORATED
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 May 1903
Business ALEI: 0096134
Business address: 263 CENTER STREET, WEST HAVEN, CT, 06516, United States
Mailing address: P.O. BOX 9, WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: TBAANNAWON115@GMAIL.COM

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

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

Officer

Name Role Business address Residence address
GERALD A. CALABRITTO Officer 263 CENTER STREET, WEST HAVEN, CT, 06516, United States 690 JONES HILL RD., LOT 17, WEST HAVEN, CT, 06516, United States
JOSEPH VIOLA JR. Officer 263 CENTER STREET, WEST HAVEN, CT, 06516, United States 67 IDA LANE, WEST HAVEN, CT, 06516, United States
JOHN A. GARCIA Officer 263 CENTER STREET, WEST HAVEN, CT, 06516, United States 459 SECOND AVE 3RD FL, WEST HAVEN, CT, 06516, United States

Agent

Name Role Business address Mailing address Residence address
JOSEPH ZULLO Agent 83 MAIN STREET, EAST HAVEN, CT, 06512, United States 83 MAIN STREET, EAST HAVEN, CT, 06512, United States 2 LISA LANE, EAST HAVEN, CT, 06512, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LTB.0001742 TEMPORARY BEER INACTIVE - - 2021-11-06 2021-11-06
LTB.0001785 TEMPORARY BEER INACTIVE - - 2022-11-11 2022-11-12

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012676226 2024-06-27 2024-06-27 Reinstatement Certificate of Reinstatement -
BF-0012480115 2023-12-05 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011956062 2023-09-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007201118 2021-03-03 - Annual Report Annual Report 2012
0007201241 2021-03-03 - Annual Report Annual Report 2013
0007201244 2021-03-03 - Annual Report Annual Report 2014
0007201250 2021-03-03 - Annual Report Annual Report 2016
0007201247 2021-03-03 - Annual Report Annual Report 2015
0007201257 2021-03-03 - Annual Report Annual Report 2018
0007201267 2021-03-03 - Annual Report Annual Report 2020

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
West Haven 263 CENTER ST 43/109/// 0.70 10705 Source Link
Acct Number 00007917
Assessment Value $347,970
Appraisal Value $497,100
Land Use Description FRATNL ORG MDL-94
Zone CBD
Neighborhood C500
Land Assessed Value $97,020
Land Appraised Value $138,600

Parties

Name TEMPLE BUILDING ASSOCIATION INCORPORATED
Sale Date 2010-04-28
Sale Price $426,000
Name JOHN COPPOLA, LLC
Sale Date 2005-11-18
Sale Price $350,000
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