Search icon

CHABAD HOUSE, INC. OF CONNECTICUT

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

Company Details

Entity Name: CHABAD HOUSE, INC. OF CONNECTICUT
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jul 1980
Business ALEI: 0107913
Annual report due: 28 Jul 2025
Business address: 2352 ALBANY AVE, WEST HARTFORD, CT, 06117, United States
Mailing address: 2352 ALBANY AVE, WEST HARTFORD, CT, United States, 06117
ZIP code: 06117
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: accounting@chabadhartford.com

Industry & Business Activity

NAICS

813110 Religious Organizations

This industry comprises (1) establishments primarily engaged in operating religious organizations, such as churches, religious temples, mosques, and monasteries, and/or (2) establishments primarily engaged in administering an organized religion or promoting religious activities. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
COLEMAN B. LEVY ESQ Agent 18 N MAIN STREET, WEST HARTFORD, CT, 06107, United States +1 860-424-6999 accounting@chabadhartford.com 22 AVONDALE RD, WEST HARTFORD, CT, 06117, United States

Officer

Name Role Business address Residence address
Joseph Gopin Officer 2352 ALBANY AVE, WEST HARTFORD, CT, 06117, United States 295 N Main St, West Hartford, CT, 06117, United States
PINCHAS SCHREIBER Officer - 102 Mohegan Dr, West Hartford, CT, 06117-1403, United States
Mendy Gopin Officer - 30 Lyman Rd, West Hartford, CT, 06117-1406, United States

Director

Name Role Business address Residence address
JOSEPH GOPIN Director 2352 ALBANY AVENUE, WEST HARTFORD, CT, 06117, United States 295 NORTH MAIN STREET, WEST HARTFORD, CT, 06117, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0004719-EXEMPT PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS ACTIVE - - - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013293102 2025-01-15 2025-01-15 Interim Notice Interim Notice -
BF-0012277809 2024-06-28 - Annual Report Annual Report -
BF-0011382780 2023-06-28 - Annual Report Annual Report -
BF-0010244063 2022-06-28 - Annual Report Annual Report 2022
BF-0010592222 2022-05-13 2022-05-13 Interim Notice Interim Notice -
BF-0009757928 2021-09-27 - Annual Report Annual Report -
0006930293 2020-06-23 - Annual Report Annual Report 2020
0006572872 2019-06-11 - Annual Report Annual Report 2019
0006206603 2018-06-26 - Change of Agent Address Agent Address Change -
0006205776 2018-06-25 - Annual Report Annual Report 2018

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
0003387633 Active OFS 2020-07-08 2025-07-08 ORIG FIN STMT

Parties

Name CHABAD HOUSE, INC. OF CONNECTICUT
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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
West Hartford 295 NORTH MAIN STREET F5/3836/295// 0.4 - Source Link
Assessment Value $317,150
Appraisal Value $453,100
Land Use Description Exempt Res
Zone R-13
Neighborhood 46500
Land Assessed Value $101,200
Land Appraised Value $144,600

Parties

Name CHABAD HOUSE, INC. OF CONNECTICUT
Sale Date 1990-07-18
Sale Price $1
Name GOPIN JOSEPH I
Sale Date 1990-07-18
Sale Price $1
Name CHABAD HOUSE INC OF
Sale Date 1988-11-04
Sale Price $1
Name CHABAD HOUSE INC OF
Sale Date 1988-06-16
Sale Price $300,000
Name WILLIAMS NELSON M JR
Sale Date 1987-03-16
West Hartford 8 MOHEGAN DRIVE G4/3671/8// 0.2 - Source Link
Assessment Value $219,100
Appraisal Value $313,000
Land Use Description Res Dwelling
Zone R-10
Neighborhood 53500
Land Assessed Value $75,320
Land Appraised Value $107,600

Parties

Name POLUN IAN L + DEBRA S
Sale Date 1999-02-26
Sale Price $157,900
Name PAWL PETER + ANTONINA PAWLUSKIEWICZ ET
Sale Date 1998-10-26
Sale Price $104,000
Name CHABAD HOUSE, INC. OF CONNECTICUT
Sale Date 1990-07-18
Sale Price $1
Name GUREVITCH CHAIM
Sale Date 1990-07-18
Sale Price $1
Name CHABAD HOUSE INC OF
Sale Date 1988-04-22
Sale Price $240,000
West Hartford 8 TANGLEWOOD ROAD F2/5471/8// 0.31 - Source Link
Assessment Value $259,980
Appraisal Value $371,400
Land Use Description Res Dwelling
Zone R-13
Neighborhood 53500
Land Assessed Value $78,120
Land Appraised Value $111,600

Parties

Name MATUSOF YEHUDA
Sale Date 2022-05-10
Name CHABAD HOUSE INC OF CONNECTICUT TR
Sale Date 2020-12-03
Name MATUSOF YEHUDA
Sale Date 2020-11-03
Name CHABAD HOUSE, INC. OF CONNECTICUT
Sale Date 2019-01-29
Name MATUSOF YEHUDA
Sale Date 2016-11-28
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