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 |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
Name | Role |
---|---|
SUSMAN, DUFFY & SEGALOFF, P.C. | Agent |
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 |
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 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 |
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 | |||||||||||||
|
Name | SECRETARY OF HOUSING AND URBAN DEVELOPMENT OF WASHINGTON DC |
Role | Secured Party |
Name | ANTILLEAN MANOR CO-OP, INC. |
Role | Debtor |
Parties
Name | ANTILLEAN MANOR CO-OP, INC. |
Role | Debtor |
Name | SECRETARY OF HOUSING AND URBAN DEVELOPMENT OF WASHINGTON DC |
Role | Secured Party |
Parties
Name | ANTILLEAN MANOR CO-OP, INC. |
Role | Debtor |
Name | SECRETARY OF HOUSING AND URBAN DEVELOPMENT OF WASHINGTON DC |
Role | Secured Party |
Parties
Name | ANTILLEAN MANOR CO-OP, INC. |
Role | Debtor |
Name | SECRETARY OF HOUSING AND URBAN DEVELOPMENT OF WASHINGTON DC |
Role | Secured Party |
Parties
Name | ANTILLEAN MANOR CO-OP, INC. |
Role | Debtor |
Name | SECRETARY OF HOUSING AND URBAN DEVELOPMENT OF WASHINGTON DC |
Role | Secured Party |
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