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 |
NAICS
813110 Religious OrganizationsThis 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
Name | Role | Business address | Phone | 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 |
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 |
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 |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CHR.0004719-EXEMPT | PUBLIC CHARITY-EXEMPT FROM FINANCIAL REQUIREMENTS | ACTIVE | - | - | - | - |
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 |
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 | |||||||||||||
|
Name | CHABAD HOUSE, INC. OF CONNECTICUT |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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