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 |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
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 |
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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||
|
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 |
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