Search icon

R. F. DADDARIO & SONS, INC.

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

Company Details

Entity Name: R. F. DADDARIO & SONS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Oct 1980
Business ALEI: 0110561
Annual report due: 21 Oct 2025
Business address: 110 MOUNTAIN ROAD, SUFFIELD, CT, 06078, United States
Mailing address: 110 MOUNTAIN RD, SUFFIELD, CT, United States, 06078
ZIP code: 06078
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: MIKEB@RESMAN.NET

Industry & Business Activity

NAICS

236117 New Housing For-Sale Builders

This U.S. industry comprises establishments primarily engaged in building new homes on land that is owned or controlled by the builder rather than the homebuyer or investor. The land is included with the sale of the home. Establishments in this industry build single-family and/or multifamily homes. These establishments are often referred to as merchant builders, but are also known as production or for-sale builders. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN J MAHER ESQ Agent 158 MAIN ST, PUTNAM, CT, 06260, United States 158 MAIN ST, PUTNAM, CT, 06260, United States +1 860-668-1236 MIKEB@RESMAN.NET R R #1, ROUTE 169, POMFRET CENTER, CT, 06259, United States

Director

Name Role Business address Residence address
ROBERT ALAN DADDARIO Director 110 MOUNTAIN ROAD, SUFFIELD, CT, 06078, United States 250 FAIRHILL LANE, SUFFIELD, CT, 06078, United States

Officer

Name Role Business address Residence address
ROBERT A DADDARIO Officer 110 MOUNTAIN ROAD, SUFFIELD, CT, 06078, United States 250 FAIRHILL LANE, SUFFIELD, CT, 06078, United States
ROBERT ALAN DADDARIO Officer 110 MOUNTAIN ROAD, SUFFIELD, CT, 06078, United States 250 FAIRHILL LANE, SUFFIELD, CT, 06078, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012280133 2024-10-07 - Annual Report Annual Report -
BF-0011381866 2023-09-21 - Annual Report Annual Report -
BF-0010320941 2022-09-21 - Annual Report Annual Report 2022
BF-0009819477 2021-09-21 - Annual Report Annual Report -
0006972856 2020-09-04 - Annual Report Annual Report 2020
0006638780 2019-09-06 - Annual Report Annual Report 2019
0006265907 2018-10-26 - Annual Report Annual Report 2016
0006265912 2018-10-26 - Annual Report Annual Report 2018
0006265904 2018-10-26 - Annual Report Annual Report 2015
0006265910 2018-10-26 - Annual Report Annual Report 2017

Property Records Card

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 Unique Id Size url
Suffield 49 AUDUBON DR R88541 0.6300 Source Link
Property Use Residential
Primary Use Residential
Zone R25
Appraised Value 443,700
Assessed Value 310,590

Parties

Name BRUENO DAVID A & AMY J TRUSTEES
Sale Date 2025-01-21
Sale Price $0
Name BRUENO DAVID A & AMY J
Sale Date 1992-10-09
Sale Price $195,000
Name R. F. DADDARIO & SONS, INC.
Sale Date 1991-04-19
Sale Price $0
Name FIVECOR ASSOCIATES
Sale Date 1989-09-01
Sale Price $0
Name MASCOR BUILDERS, INC.
Sale Date 1987-03-16
Sale Price $0
Name MODZELEWSKY CELIA G
Sale Date 1982-05-05
Sale Price $0
Suffield 33 CONSERVATION RD R88515 0.7600 Source Link
Property Use Residential
Primary Use Residential
Zone R25
Appraised Value 616,500
Assessed Value 431,550

Parties

Name NEMETH CHARLES J & AMY M
Sale Date 2005-04-04
Sale Price $365,000
Name TORRES MIGUEL A JR & ANA L
Sale Date 1992-06-25
Sale Price $182,000
Name R. F. DADDARIO & SONS, INC.
Sale Date 1992-03-17
Sale Price $75,000
Name MASCOR BUILDERS, INC.
Sale Date 1987-03-16
Sale Price $0
Name MODZELEWSKY CELIA G
Sale Date 1982-05-05
Sale Price $0
Suffield 44 AUDUBON DR R88532 0.5800 Source Link
Property Use Residential
Primary Use Residential
Zone R25
Appraised Value 568,600
Assessed Value 398,020

Parties

Name PROVERA JOHN J & CHRISTINA M
Sale Date 1992-07-20
Sale Price $235,350
Name PRUDENTIAL HOME MORTGAGE COMPANY, INC. THE
Sale Date 1990-08-09
Sale Price $0
Name R. F. DADDARIO & SONS, INC.
Sale Date 1988-10-11
Sale Price $0
Name CALISI ANTHONY P & DOLORES R
Sale Date 1988-06-10
Sale Price $0
Suffield 12 AUDUBON DR R88537 0.5800 Source Link
Property Use Residential
Primary Use Residential
Zone R25
Appraised Value 428,600
Assessed Value 300,020

Parties

Name MOLL COLIN T
Sale Date 2022-04-04
Sale Price $310,000
Name CASCADE FUNDING MORTGAGE TRUST HB5
Sale Date 2022-04-04
Sale Price $0
Name BANK OF NEW YORK MELLON TRUST COMPANY
Sale Date 2022-01-18
Sale Price $300,000
Name NAPOLITAN DONALD D
Sale Date 2021-06-23
Sale Price $0
Name NAPOLITAN DONALD D & CHARLOTTE L
Sale Date 1994-05-05
Sale Price $176,780
Name R. F. DADDARIO & SONS, INC.
Sale Date 1994-05-05
Sale Price $0
Name MASCOR BUILDERS, INC.
Sale Date 1987-03-16
Sale Price $0
Name MODZELWSKY CELIA G
Sale Date 1982-05-05
Sale Price $0

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 30802 R.F. DADDARIO & SONS, INC. v IRA N. SHELANSKY ET AL. 2009-02-18 Appeal Case Disposed View Case
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