Search icon

CHRISTOPHER MCMANUS BUILDING, INC.

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

Company Details

Entity Name: CHRISTOPHER MCMANUS BUILDING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jul 1983
Business ALEI: 0145640
Annual report due: 27 Jul 2025
Business address: 3 RACE HILL ROAD, MADISON, CT, 06443, United States
Mailing address: CHRISTOPHER MCMANUS 3 RACE HILL ROAD, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: chrismcmanus46@yahoo.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRIS MCMANUS Agent 3 RACE HILL ROAD, MADISON, CT, 06443, United States 3 RACE HILL ROAD, MADISON, CT, 06443, United States +1 203-314-1897 chrismcmanus46@yahoo.com 3 RACE HILL ROAD, MADISON, CT, 06443, United States

Officer

Name Role Business address Residence address
WENDY MCMANUS Officer 3 RACE HILL ROAD, MADISON, CT, 06443, United States 3 RACE HILL ROAD, MADISON, CT, 06443, United States
CHRISTOPHER MCMANUS Officer 3 RACE HILL ROAD, MADISON, CT, 06443, United States 3 RACE HILL ROAD, MADISON, CT, 06443, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0001601 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - - 2015-10-01 2017-09-30
NHC.0015322 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2019-03-22 2021-10-01 2023-09-30
HIC.0642683 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2015-05-05 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change CHRISTOPHER MCMANUS CUSTOM BUILDING, INC. CHRISTOPHER MCMANUS BUILDING, INC. 2007-01-24
Name change CHRISTOPHER MCMANUS BUILDING, INC. CHRISTOPHER MCMANUS CUSTOM BUILDING, INC. 2001-05-15
Name change GREAT DECKS, INC. CHRISTOPHER MCMANUS BUILDING, INC. 1986-12-17

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012280349 2024-09-04 - Annual Report Annual Report -
BF-0011383319 2023-07-28 - Annual Report Annual Report -
BF-0010414227 2022-07-27 - Annual Report Annual Report 2022
BF-0009839491 2021-12-17 - Annual Report Annual Report -
BF-0009550030 2021-12-14 - Annual Report Annual Report 2020
0006634550 2019-09-03 - Annual Report Annual Report 2018
0006634552 2019-09-03 - Annual Report Annual Report 2019
0005884227 2017-07-10 - Annual Report Annual Report 2017
0005615664 2016-07-28 - Annual Report Annual Report 2016
0005477391 2016-01-30 - Annual Report Annual Report 2014

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
Madison 13 SANDGATE CIR 32//1/13S/ - 1950 Source Link
Assessment Value $235,900
Appraisal Value $337,000
Land Use Description Condo
Zone R-2

Parties

Name DEBIASE JOSEPH D & GARDNER SABRINA P TRS
Sale Date 2018-08-06
Name DEBIASE LUISA
Sale Date 2016-02-05
Sale Price $268,400
Name CHRISTOPHER MCMANUS BUILDING, INC.
Sale Date 2015-04-30
Sale Price $170,000
Name SEASTRAND GRACE M
Sale Date 2005-07-20
Madison RIVER EDGE FARMS RD 23//14// 0.04 777 Source Link
Assessment Value $35,100
Appraisal Value $50,200
Land Use Description Limited Use
Zone R-1

Parties

Name USIAK MICHAEL B & MARIA
Sale Date 2016-12-21
Sale Price $819,917
Name CHRISTOPHER MCMANUS BUILDING, INC.
Sale Date 2015-07-16
New Milford 19 DORWIN HILL RD 23//30// 5.97 3888 Source Link
Acct Number 011172
Assessment Value $1,085,920
Appraisal Value $1,551,300
Land Use Description Church
Zone R80
Neighborhood C100

Parties

Name USIAK MICHAEL B & MARIA
Sale Date 2016-12-21
Sale Price $819,917
Name CHRISTOPHER MCMANUS BUILDING, INC.
Sale Date 2015-07-16
Name WALNUT HILL COMMUNITY CHURCH
Sale Date 2012-01-26
Sale Price $425,000
Name MOORING CAPITAL FUND LLC
Sale Date 2011-03-30
Sale Price $572,223
Name CHRISTIAN LIFE FELLOWSHIP OF NEW MILFORD
Sale Date 2008-02-07
Name CHRISTAIN LIFE FELLOWSHIP OF NEW MILFORD
Sale Date 1982-06-24
Madison 15 CANBORNE WAY 32//1/15C/ - 1833 Source Link
Assessment Value $456,700
Appraisal Value $652,400
Land Use Description Condo
Zone R-2

Parties

Name LUSTGARTEN MARCIE
Sale Date 2017-10-10
Sale Price $440,000
Name THOMASON BARBARA
Sale Date 2013-09-09
Name THOMSON BARBARA
Sale Date 2013-08-15
Sale Price $499,000
Name LYONS JUSTINE M
Sale Date 2013-01-18
Sale Price $408,500
Name CHRISTOPHER MCMANUS BUILDING, INC.
Sale Date 2011-08-12
Sale Price $225,000
Madison 3 PHEASANT DR 16//101// 0.26 551 Source Link
Assessment Value $1,147,600
Appraisal Value $1,639,300
Land Use Description Single Family
Zone R-3

Parties

Name GEOGHEGAN JAMES L & CYNTHIA A
Sale Date 2005-07-29
Sale Price $1,575,000
Name CHRISTOPHER MCMANUS BUILDING, INC.
Sale Date 2004-12-21
Name LIGHTHOUSE DEVELOPMENT, LLC
Sale Date 2004-12-06
Name MCMANUS WENDY A
Sale Date 2003-09-25
Sale Price $325,000
Name HART SARA SKINNER ET ALS
Sale Date 1991-07-23
Branford ANCHOR REEF CLUB #24F D08/000012/00002/24F/ - 102932 Source Link
Acct Number 015468
Assessment Value $516,100
Appraisal Value $737,300
Land Use Description Condo MDL05

Parties

Name GOLDBERG JOSEPH JR
Sale Date 2019-10-01
Sale Price $485,000
Name WAYLEN WILLIAM REGINALD &
Sale Date 2011-06-30
Sale Price $589,000
Name CHRISTOPHER MCMANUS BUILDING, INC.
Sale Date 2011-03-04
Sale Price $425,000
Name BECKWITH SCOTT N
Sale Date 2007-01-03
Sale Price $700,000
Name ANCHOR REEF CLUB AT BRANFORD, LLC
Sale Date 2005-05-17
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