Search icon

ANTILLEAN MANOR CO-OP, INC.

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

Company Details

Entity Name: ANTILLEAN MANOR CO-OP, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 31 Jan 1983
Business ALEI: 0139084
Annual report due: 31 Jan 2025
Business address: CARABETTA MANAGEMENT CO. 200 PRATT STREET, MERIDEN, CT, 06450, United States
Mailing address: CARABETTA MANAGEMENT CO. 200 PRATT STREET, MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: doeann.fiondella@carabetta.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role
SUSMAN, DUFFY & SEGALOFF, P.C. Agent

Officer

Name Role Business address Residence address
JACLYN HANSON Officer CARABETTA MANAGEMENT CO., 200 PRATT STREET, MERIDEN, CT, 06450, United States 254 DAY STREET, NEW HAVEN, CT, 06511, United States
JASMINE EDWARDS Officer CARABETTA MANAGEMENT CO., 200 PRATT STREET, MERIDEN, CT, 06450, United States 240 DAY STREET, NEW HAVEN, CT, 06511, United States
SHATARRA PENN Officer CARABETTA MANAGEMENT CO., 200 PRATT STREET, MERIDEN, CT, 06450, United States 222 DAY STREET, NEW HAVEN, CT, 06511, United States
DINAH SELLERS Officer CARABETTA MANAGEMENT CO., 200 PRATT STREET, MERIDEN, CT, 06450, United States 242 DAY STREET, NEW HAVEN, CT, 06511, United States

Director

Name Role Business address Residence address
JACLYN HANSON Director CARABETTA MANAGEMENT CO., 200 PRATT STREET, MERIDEN, CT, 06450, United States 254 DAY STREET, NEW HAVEN, CT, 06511, United States
Joseph Carabetta Director 200 Pratt St, Meriden, CT, 06450, United States 2209 N Broad St, Meriden, CT, 06450-2414, United States
JOHNNITA FRANCIS Director CARABETTA MANAGEMENT CO., 200 PRATT STREET, MERIDEN, CT, 06450, United States 248 DAY STREET, NEW HAVEN, CT, 06511, United States
JASMINE EDWARDS Director CARABETTA MANAGEMENT CO., 200 PRATT STREET, MERIDEN, CT, 06450, United States 240 DAY STREET, NEW HAVEN, CT, 06511, United States
SHATARRA PENN Director CARABETTA MANAGEMENT CO., 200 PRATT STREET, MERIDEN, CT, 06450, United States 222 DAY STREET, NEW HAVEN, CT, 06511, United States
TYISHA WALKER-MYERS Director NEW HAVEN CITY HALL, 165 CHURCH STREET, NEW HAVEN, CT, 06510, United States NEW HAVEN CITY HALL, 165 CHURCH STREET, NEW HAVEN, CT, 06510, United States
DINAH SELLERS Director CARABETTA MANAGEMENT CO., 200 PRATT STREET, MERIDEN, CT, 06450, United States 242 DAY STREET, NEW HAVEN, CT, 06511, United States
ARLEVIA SAMUELS Director NEW HAVEN CITY HALL, 165 CHURCH STREET, NEW HAVEN, CT, 06510, United States NEW HAVEN CITY HALL, 165 CHURCH STREET, NEW HAVEN, CT, 06510, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012282574 2024-01-02 - Annual Report Annual Report -
BF-0011382976 2023-01-02 - Annual Report Annual Report -
BF-0010175880 2022-05-26 - Annual Report Annual Report 2022
0007033865 2020-12-08 - Annual Report Annual Report 2021
0006694762 2019-12-12 - Annual Report Annual Report 2020
0006369841 2019-02-07 - Annual Report Annual Report 2019
0006226016 2018-08-02 - Annual Report Annual Report 2015
0006225999 2018-08-02 - Annual Report Annual Report 2013
0006226028 2018-08-02 - Annual Report Annual Report 2016
0006226006 2018-08-02 - Annual Report Annual Report 2014

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
0005113312 Active OFS 2023-01-04 2025-12-05 AMENDMENT

Parties

Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT OF WASHINGTON DC
Role Secured Party
Name ANTILLEAN MANOR CO-OP, INC.
Role Debtor
0003406327 Active OFS 2020-09-22 2025-12-05 AMENDMENT

Parties

Name ANTILLEAN MANOR CO-OP, INC.
Role Debtor
Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT OF WASHINGTON DC
Role Secured Party
0003080315 Active OFS 2015-10-01 2025-12-05 AMENDMENT

Parties

Name ANTILLEAN MANOR CO-OP, INC.
Role Debtor
Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT OF WASHINGTON DC
Role Secured Party
0002763473 Active OFS 2010-07-15 2025-12-05 AMENDMENT

Parties

Name ANTILLEAN MANOR CO-OP, INC.
Role Debtor
Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT OF WASHINGTON DC
Role Secured Party
0002763474 Active OFS 2010-07-15 2025-12-05 AMENDMENT

Parties

Name ANTILLEAN MANOR CO-OP, INC.
Role Debtor
Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT OF WASHINGTON DC
Role Secured Party
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