Search icon

CLIFFORD W. BEERS GUIDANCE CLINIC, INC.

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

Company Details

Entity Name: CLIFFORD W. BEERS GUIDANCE CLINIC, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 May 1943
Business ALEI: 0098510
Annual report due: 14 May 2026
Business address: 93 EDWARDS STREET, NEW HAVEN, CT, 06511, United States
Mailing address: 41 Marne St, Hamden, CT, United States, 06514
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mriso@cliffordbeers.org
E-Mail: graustin@cliffordbeerschp.org

Industry & Business Activity

NAICS

621112 Offices of Physicians, Mental Health Specialists

This U.S. industry comprises establishments of health practitioners having the degree of M.D. (Doctor of Medicine) or D.O. (Doctor of Osteopathic Medicine) primarily engaged in the independent practice of psychiatry or psychoanalysis. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PZSPA8UJZS89 2025-04-25 93 EDWARDS ST, NEW HAVEN, CT, 06511, 3933, USA 93 EDWARDS ST, NEW HAVEN, CT, 06511, 3933, USA

Business Information

URL http://www.cliffordbeers.org/
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2024-04-29
Initial Registration Date 2009-01-06
Entity Start Date 1913-07-01
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 621420, 624110, 624190

Points of Contacts

Electronic Business
Title PRIMARY POC
Name YARI IJEH
Role CHIEF BUSINESS DEVELOPMENT OFFICER
Address 41 MARNE STREET, HAMDEN, CT, 06514, 3610, USA
Title ALTERNATE POC
Name YARI IJEH
Role CHIEF BUSINESS DEVELOPMENT OFFICER
Address 41 MARNE STREET, HAMDEN, CT, 06514, 3933, USA
Government Business
Title PRIMARY POC
Name SUSAN KELLEY
Role GENERAL COUNSEL
Address 41 MARNE STREET, HAMDEN, CT, 06514, USA
Title ALTERNATE POC
Name YARI IJEH
Role CHIEF BUSINESS DEVELOPMENT OFFICER
Address 41 MARNE STREET, HAMDEN, CT, 06514, 3933, USA
Past Performance
Title PRIMARY POC
Name YARI IJEH
Role CHIEF BUSINESS DEVELOPMENT OFFICER
Address 41 MARNE STREET, HAMDEN, CT, 06514, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5AAQ3 Active Non-Manufacturer 2009-01-06 2024-05-22 2029-05-22 2025-04-25

Contact Information

POC SUSAN KELLEY
Phone +1 203-772-1270
Fax +1 203-785-0617
Address 93 EDWARDS ST, NEW HAVEN, CT, 06511 3933, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2024-04-29
CAGE number 9QJF4
Company Name CLIFFORD BEERS COMMUNITY HEALTH PARTNERS, INC.
CAGE Last Updated 2024-03-08
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLIFFORD W. BEERS GUIDANCE CLINIC, INC. DEFINED BENEFIT PENSION PLAN 2016 060646757 2018-03-05 CLIFFORD W. BEERS GUIDANCE CLINIC, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-03-01
Business code 621420
Sponsor’s telephone number 2037778648
Plan sponsor’s address 93 EDWARDS STREET, NEW HAVEN, CT, 06511

Plan administrator’s name and address

Administrator’s EIN 060646757
Plan administrator’s name CLIFFORD W. BEERS GUIDANCE CLINIC, INC.
Plan administrator’s address 5 SCIENCE PARK, NEW HAVEN, CT, 06511
Administrator’s telephone number 2037778648

Signature of

Role Plan administrator
Date 2018-03-05
Name of individual signing MICHAEL RISO
Valid signature Filed with authorized/valid electronic signature
CLIFFORD W. BEERS GUIDANCE CLINIC, INC. DEFINED BENEFIT PENSION PLAN 2015 060646757 2017-04-13 CLIFFORD W. BEERS GUIDANCE CLINIC, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-03-01
Business code 621420
Sponsor’s telephone number 2037778648
Plan sponsor’s address 93 EDWARDS STREET, NEW HAVEN, CT, 06511

Plan administrator’s name and address

Administrator’s EIN 060646757
Plan administrator’s name CLIFFORD W. BEERS GUIDANCE CLINIC, INC.
Plan administrator’s address 5 SCIENCE PARK, NEW HAVEN, CT, 06511
Administrator’s telephone number 2037778648

Signature of

Role Plan administrator
Date 2017-04-13
Name of individual signing MICHAEL RISO
Valid signature Filed with authorized/valid electronic signature
CLIFFORD W. BEERS GUIDANCE CLINIC, INC. DEFINED BENEFIT PENSION PLAN 2014 060646757 2016-04-13 CLIFFORD W. BEERS GUIDANCE CLINIC, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-03-01
Business code 621420
Sponsor’s telephone number 2037778648
Plan sponsor’s address 93 EDWARDS STREET, NEW HAVEN, CT, 06511

Plan administrator’s name and address

Administrator’s EIN 060646757
Plan administrator’s name CLIFFORD W. BEERS GUIDANCE CLINIC, INC.
Plan administrator’s address 5 SCIENCE PARK, NEW HAVEN, CT, 06511
Administrator’s telephone number 2037778648

Signature of

Role Plan administrator
Date 2016-04-13
Name of individual signing MICHAEL RISO
Valid signature Filed with authorized/valid electronic signature
CLIFFORD W. BEERS GUIDANCE CLINIC, INC. DEFINED BENEFIT PENSION PLAN 2013 060646757 2015-01-29 CLIFFORD W. BEERS GUIDANCE CLINIC, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-03-01
Business code 621420
Sponsor’s telephone number 2037778648
Plan sponsor’s address 93 EDWARDS STREET, NEW HAVEN, CT, 06511

Plan administrator’s name and address

Administrator’s EIN 060646757
Plan administrator’s name CLIFFORD W. BEERS GUIDANCE CLINIC, INC.
Plan administrator’s address 5 SCIENCE PARK, NEW HAVEN, CT, 06511
Administrator’s telephone number 2037778648

Signature of

Role Plan administrator
Date 2015-01-29
Name of individual signing DENNIS COLWELL
Valid signature Filed with authorized/valid electronic signature
CLIFFORD W. BEERS GUIDANCE CLINIC, INC. DEFINED BENEFIT PENSION PLAN 2012 060646757 2014-04-10 CLIFFORD W. BEERS GUIDANCE CLINIC, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-03-01
Business code 621420
Sponsor’s telephone number 2037778648
Plan sponsor’s address 93 EDWARDS STREET, NEW HAVEN, CT, 06511

Plan administrator’s name and address

Administrator’s EIN 060646757
Plan administrator’s name CLIFFORD W. BEERS GUIDANCE CLINIC, INC.
Plan administrator’s address 5 SCIENCE PARK, NEW HAVEN, CT, 06511
Administrator’s telephone number 2037778648

Signature of

Role Plan administrator
Date 2014-04-10
Name of individual signing DENNIS COLWELL
Valid signature Filed with authorized/valid electronic signature
403B THRIFT PLAN OF CLIFFORD W. BEERS GUIDANCE CLINIC, INC. 2012 060646757 2013-11-06 CLIFFORD W. BEERS GUIDANCE CLINIC, INC. 99
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 621498
Sponsor’s telephone number 2037778648
Plan sponsor’s address 5 SCIENCE PARK, 2ND FL., NEW HAVEN, CT, 06511

Signature of

Role Plan administrator
Date 2013-11-06
Name of individual signing DENNIS COLWELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-11-06
Name of individual signing DENNIS COLWELL
Valid signature Filed with authorized/valid electronic signature
CLIFFORD W. BEERS GUIDANCE CLINIC, INC. DEFINED BENEFIT PENSION PLAN 2011 060646757 2013-04-08 CLIFFORD W. BEERS GUIDANCE CLINIC, INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-03-01
Business code 621420
Sponsor’s telephone number 2037778648
Plan sponsor’s address 93 EDWARDS STREET, NEW HAVEN, CT, 06511

Plan administrator’s name and address

Administrator’s EIN 060646757
Plan administrator’s name CLIFFORD W. BEERS GUIDANCE CLINIC, INC.
Plan administrator’s address 5 SCIENCE PARK, NEW HAVEN, CT, 06511
Administrator’s telephone number 2037778648

Signature of

Role Plan administrator
Date 2013-04-08
Name of individual signing DENNIS COLWELL
Valid signature Filed with authorized/valid electronic signature
403B THRIFT PLAN OF CLIFFORD W. BEERS GUIDANCE CLINIC, INC. 2011 060646757 2012-10-25 CLIFFORD W. BEERS GUIDANCE CLINIC, INC. 112
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2009-01-01
Business code 621498
Sponsor’s telephone number 2037721270
Plan sponsor’s address 93 EDWARDS STREET, NEW HAVEN, CT, 06511

Plan administrator’s name and address

Administrator’s EIN 060646757
Plan administrator’s name CLIFFORD W. BEERS GUIDANCE CLINIC, INC.
Plan administrator’s address 93 EDWARDS STREET, NEW HAVEN, CT, 06511
Administrator’s telephone number 2037721270

Signature of

Role Plan administrator
Date 2012-10-25
Name of individual signing DENNIS COLWELL
Valid signature Filed with authorized/valid electronic signature
CLIFFORD W. BEERS GUIDANCE CLINIC, INC. DEFINED BENEFIT PENSION PLAN 2010 060646757 2012-04-04 CLIFFORD W. BEERS GUIDANCE CLINIC, INC. 93
Three-digit plan number (PN) 001
Effective date of plan 1982-03-01
Business code 621420
Sponsor’s telephone number 2037721270
Plan sponsor’s address 93 EDWARDS STREET, NEW HAVEN, CT, 06511

Plan administrator’s name and address

Administrator’s EIN 060646757
Plan administrator’s name CLIFFORD W. BEERS GUIDANCE CLINIC, INC.
Plan administrator’s address 93 EDWARDS STREET, NEW HAVEN, CT, 06511
Administrator’s telephone number 2037721270

Signature of

Role Plan administrator
Date 2012-04-03
Name of individual signing DENNIS COLWELL
Valid signature Filed with authorized/valid electronic signature
CLIFFORD W. BEERS GUIDANCE CLINIC, INC. DEFINED BENEFIT PENSION PLAN 2010 060646757 2012-11-05 CLIFFORD W. BEERS GUIDANCE CLINIC, INC. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1982-03-01
Business code 621420
Sponsor’s telephone number 2037721270
Plan sponsor’s address 93 EDWARDS STREET, NEW HAVEN, CT, 06511

Plan administrator’s name and address

Administrator’s EIN 060646757
Plan administrator’s name CLIFFORD W. BEERS GUIDANCE CLINIC, INC.
Plan administrator’s address 93 EDWARDS STREET, NEW HAVEN, CT, 06511
Administrator’s telephone number 2037721270

Signature of

Role Plan administrator
Date 2012-11-05
Name of individual signing DENNIS COLWELL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Phone E-Mail Residence address
ALICE M. FORRESTER Agent 93 Edwards Street, NEW HAVEN, CT, 06511, United States +1 203-988-1353 graustin@cliffordbeerschp.org 66 CONRAD DRIVE, NEW HAVEN, CT, 06515, United States

Officer

Name Role Business address Residence address
Sandra Bulmer Officer 501 Crescent St, Engleman Hall B110, New Haven, CT, 06515-1330, United States 18 Ranney Rd, Cromwell, CT, 06416-2218, United States
ROCHELLE CUMMINGS Officer - 96 KILLDEER ROAD, HAMDEN, CT, 06517, United States

Director

Name Role Business address Residence address
Sandra Bulmer Director 501 Crescent St, Engleman Hall B110, New Haven, CT, 06515-1330, United States 18 Ranney Rd, Cromwell, CT, 06416-2218, United States
ROCHELLE CUMMINGS Director - 96 KILLDEER ROAD, HAMDEN, CT, 06517, United States
THOMAS SANSONE Director CARMODY & TORRANCE LLP, 195 CHURCH STREET, 18TH FLOOR, NEW HAVEN, CT, 06510, United States 820 LITCHFIELD TPKE., BETHANY, CT, 06524, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
POCA.0000101 Psychiatric Outpatient Clinic INACTIVE LAPSED DUE TO NON-RENEWAL - - -
CHR.0001316 PUBLIC CHARITY ACTIVE CURRENT 2019-06-01 2024-06-01 2025-05-31
POCA.0000683 Psychiatric Outpatient Clinic ACTIVE CURRENT 2018-07-27 2022-07-01 2025-06-30
POCA.0000665 Psychiatric Outpatient Clinic CLOSED CLOSED 2017-12-28 2021-10-01 2024-09-30
POCA.0000597 Psychiatric Outpatient Clinic CLOSED CLOSED 2015-11-18 2019-10-01 2023-09-30
POCA.0000501 Psychiatric Outpatient Clinic ACTIVE CURRENT 2011-07-12 2023-07-01 2026-06-30

History

Type Old value New value Date of change
Name change CLIFFORD W. BEERS GUIDANCE CLINIC, INCORPORATED THE CLIFFORD W. BEERS GUIDANCE CLINIC, INC. 2023-07-01
Name change NEW HAVEN MENTAL HYGIENE SOCIETY, INCORPORATED THE CLIFFORD W. BEERS GUIDANCE CLINIC, INCORPORATED THE 1952-03-27
Name change NEW HAVEN BRANCH OF THE CONNECTICUT SOCIETY FOR MENTAL HYGIENE INCORPORATED THE NEW HAVEN MENTAL HYGIENE SOCIETY, INCORPORATED THE 1944-04-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012905160 2025-04-16 - Annual Report Annual Report -
BF-0012044674 2024-05-14 - Annual Report Annual Report -
BF-0011870621 2023-06-30 2023-07-01 Amendment Certificate of Amendment -
BF-0011078277 2023-04-21 - Annual Report Annual Report -
BF-0010320880 2022-05-18 - Annual Report Annual Report 2022
BF-0009757107 2021-09-22 - Annual Report Annual Report -
0007093223 2021-02-01 - Change of Business Address Business Address Change -
0006910964 2020-05-27 - Annual Report Annual Report 2020
0006566119 2019-05-29 - Annual Report Annual Report 2019
0006174659 2018-05-02 - Annual Report Annual Report 2018

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
SP015057 Department of Health and Human Services 93.243 - SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES_PROJECTS OF REGIONAL AND NATIONAL SIGNIFICANCE 2008-09-30 2013-09-29 THE HEALTHY EXPERIENCES AND RELATIONSHIPS THAT SUPPORT (HEARTS) PROJECT
Recipient CLIFFORD W. BEERS GUIDANCE CLINIC, INC
Recipient Name Raw CLIFFORD W BEERS GUIDANCE CLINIC, INC.
Recipient UEI PZSPA8UJZS89
Recipient DUNS 072141500
Recipient Address 93 EDWARDS STREET, NEW HAVEN, NEW HAVEN, CONNECTICUT, 06511
Obligated Amount 1676665.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1379368601 2021-03-13 0156 PPS 93 Edwards St, New Haven, CT, 06511-3933
Loan Status Date 2022-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New Haven, NEW HAVEN, CT, 06511-3933
Project Congressional District CT-03
Number of Employees 240
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2028000
Forgiveness Paid Date 2022-08-19
5496147105 2020-04-13 0156 PPP 93 Edwards Street, NEW HAVEN, CT, 06511-3933
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1885910
Loan Approval Amount (current) 1885910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW HAVEN, NEW HAVEN, CT, 06511-3933
Project Congressional District CT-03
Number of Employees 185
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1910401
Forgiveness Paid Date 2021-08-10

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
0003419161 Active OFS 2020-12-31 2026-03-31 AMENDMENT

Parties

Name CLIFFORD W. BEERS GUIDANCE CLINIC, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003418151 Active OFS 2020-12-23 2026-03-31 AMENDMENT

Parties

Name CLIFFORD W. BEERS GUIDANCE CLINIC, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003410742 Active OFS 2020-11-04 2025-11-04 ORIG FIN STMT

Parties

Name CLIFFORD W. BEERS GUIDANCE CLINIC, INC.
Role Debtor
Name LEAF CAPITAL FUNDING, LLC AND/OR ITS ASSIGNS
Role Secured Party
0003080459 Active OFS 2015-10-05 2026-03-31 AMENDMENT

Parties

Name CLIFFORD W. BEERS GUIDANCE CLINIC, INC.
Role Debtor
Name NEWALLIANCE BANK
Role Secured Party
0002806886 Active OFS 2011-03-31 2026-03-31 ORIG FIN STMT

Parties

Name CLIFFORD W. BEERS GUIDANCE CLINIC, INC.
Role Debtor
Name NEWALLIANCE 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 794 DIXWELL AV 325/0516/01400// 0.35 21140 Source Link
Acct Number 325 0516 01400
Assessment Value $5,446,490
Appraisal Value $7,780,700
Land Use Description EXEMPT MDL-94
Zone RM1
Neighborhood DX4
Land Assessed Value $24,290
Land Appraised Value $34,700

Parties

Name CLIFFORD W. BEERS GUIDANCE CLINIC, INC.
Sale Date 2024-03-28
Name APT FOUNDATION, INC.
Sale Date 2021-12-16
Sale Price $2,400,000
Name ELM CITY COLLEGE PREPATORY INC
Sale Date 2008-04-02
New Haven 17 ELIZABETH ST 325/0516/01402// 0.10 21142 Source Link
Acct Number 325 0516 01402
Assessment Value $21,140
Appraisal Value $30,200
Land Use Description EXEMPT MDL-00
Zone RM1
Neighborhood 1600
Land Assessed Value $14,770
Land Appraised Value $21,100

Parties

Name CLIFFORD W. BEERS GUIDANCE CLINIC, INC.
Sale Date 2024-03-28
Name APT FOUNDATION, INC.
Sale Date 2021-12-16
Sale Price $2,400,000
Name ELM CITY COLLEGE PREPARATORY, INC.
Sale Date 2008-04-02
New Haven 13 ELIZABETH ST 325/0516/01401// 0.11 21141 Source Link
Acct Number 325 0516 01401
Assessment Value $21,490
Appraisal Value $30,700
Land Use Description EXEMPT MDL-00
Zone RM1
Neighborhood 1600
Land Assessed Value $15,120
Land Appraised Value $21,600

Parties

Name CLIFFORD W. BEERS GUIDANCE CLINIC, INC.
Sale Date 2024-03-28
Name APT FOUNDATION, INC.
Sale Date 2021-12-16
Sale Price $2,400,000
Name ELM CITY COLLEGE PREPARATORY, INC.
Sale Date 2008-04-02
New Haven 178 FILLMORE ST 168/0780/00900// 0.1 8641 Source Link
Acct Number 168 0780 00900
Assessment Value $26,880
Appraisal Value $38,400
Land Use Description EC VACANT
Zone RM2
Neighborhood 0900
Land Assessed Value $26,880
Land Appraised Value $38,400

Parties

Name CLIFFORD W. BEERS GUIDANCE CLINIC, INC.
Sale Date 2022-02-23
Name FARNAM-NEIGHBORHOOD HOUSE, INC.
Sale Date 2014-09-03
Sale Price $1,500
Name FEDERAL NATIONAL MORTGAGE
Sale Date 2013-09-04
Name BANK OF AMERICA
Sale Date 2013-09-04
Name THORNE GEORGE W JR
Sale Date 2001-07-25
Sale Price $110,000
Hamden 10 CHERRY ANN ST 2125/456/// 0.04 20160 Source Link
Appraisal Value $67,500
Land Use Description Vacant M00
Zone T4
Neighborhood T
Land Appraised Value $67,500

Parties

Name CLIFFORD W. BEERS GUIDANCE CLINIC, INC.
Sale Date 2024-03-28
Name APT FOUNDATION, INC.
Sale Date 2021-12-16
Name ELM CITY COLLEGE PREPARATORY, INC.
Sale Date 2016-06-03
Sale Price $146,255
Name OLIVERIO TRIO TRUSTEE
Sale Date 2012-08-10
Sale Price $1
Name GAUL ROBERT H III
Sale Date 2010-11-12
New Haven 21 ELIZABETH ST 325/0516/01403// 0.10 21143 Source Link
Acct Number 325 0516 01403
Assessment Value $21,770
Appraisal Value $31,100
Land Use Description EXEMPT MDL-00
Zone RM1
Neighborhood 1600
Land Assessed Value $14,630
Land Appraised Value $20,900

Parties

Name CLIFFORD W. BEERS GUIDANCE CLINIC, INC.
Sale Date 2024-03-28
Name APT FOUNDATION, INC.
Sale Date 2021-12-16
Sale Price $2,400,000
Name ELM CITY COLLEGE PREPARATORY, INC.
Sale Date 2008-04-02
Hamden 830 DIXWELL AVE 2125/429/// 0.15 20142 Source Link
Appraisal Value $80,200
Land Use Description PARK LOT
Zone T4
Neighborhood T
Land Appraised Value $69,500

Parties

Name CLIFFORD W. BEERS GUIDANCE CLINIC, INC.
Sale Date 2024-03-28
Name APT FOUNDATION, INC.
Sale Date 2021-12-16
Name ELM CITY COLLEGE PREPARATORY, INC.
Sale Date 2016-06-03
Sale Price $146,255
Name OLIVERIO TRIO TRUSTEE
Sale Date 2012-08-10
Sale Price $1
Name GAUL ROBERT H III
Sale Date 2010-11-12
New Haven 808 DIXWELL AV 325/0516/01300// 0.25 21139 Source Link
Acct Number 325 0516 01300
Assessment Value $84,140
Appraisal Value $120,200
Land Use Description EXEMPT MDL-00
Zone BA
Neighborhood DX4
Land Assessed Value $53,340
Land Appraised Value $76,200

Parties

Name CLIFFORD W. BEERS GUIDANCE CLINIC, INC.
Sale Date 2024-03-28
Name APT FOUNDATION, INC.
Sale Date 2021-12-16
Sale Price $2,400,000
Name ELM CITY COLLEGE PREPARATORY, INC.
Sale Date 2011-02-14
Sale Price $214,830
Name CADWELL JOHN F
Sale Date 1997-12-15
Name CRICCA
Sale Date 1997-12-15
New Haven 10 CHERRY ANN ST 325/0516/01100// 0.01 21137 Source Link
Acct Number 325 0516 01100
Assessment Value $2,310
Appraisal Value $3,300
Land Use Description EC VACANT
Zone BA
Neighborhood 1600
Land Assessed Value $350
Land Appraised Value $500

Parties

Name CLIFFORD W. BEERS GUIDANCE CLINIC, INC.
Sale Date 2024-03-28
Name APT FOUNDATION, INC.
Sale Date 2021-12-16
Sale Price $2,400,000
Name ELM CITY COLLEGE PREPARATORY, INC.
Sale Date 2016-06-03
Name OLIVERIO TRIO TR
Sale Date 2016-02-11
Name GAUL ROBERT H III
Sale Date 2016-02-11
Hamden 820 DIXWELL AVE 2125/428/// 0.64 20141 Source Link
Appraisal Value $363,600
Land Use Description PARK LOT
Zone T4
Neighborhood T
Land Appraised Value $330,900

Parties

Name CLIFFORD W. BEERS GUIDANCE CLINIC, INC.
Sale Date 2024-03-28
Name APT FOUNDATION, INC.
Sale Date 2021-12-16
Name ELM CITY COLLEGE PREPARATORY, INC.
Sale Date 2016-06-03
Sale Price $146,255
Name OLIVERIO TRIO TRUSTEE
Sale Date 2012-08-10
Sale Price $1
Name GAUL ROBERT H III
Sale Date 2010-11-12
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