Search icon

COMMUNITY RESIDENCES, INC.

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

Company Details

Entity Name: COMMUNITY RESIDENCES, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Nov 1984
Business ALEI: 0162771
Annual report due: 08 Nov 2025
Business address: 50 ROCKWELL ROAD, NEWINGTON, CT, 06111, United States
Mailing address: 50 ROCKWELL ROAD, NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: lterryberry@criinc.org

Industry & Business Activity

NAICS

624120 Services for the Elderly and Persons with Disabilities

This industry comprises establishments primarily engaged in providing nonresidential social assistance services to improve the quality of life for the elderly or persons with intellectual and/or developmental disabilities. These establishments provide for the welfare of these individuals in such areas as day care, non-medical home care or homemaker services, social activities, group support, and companionship. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMMUNITY RESIDENCES, INC. GROUP LIFE 2011 061175089 2013-08-29 COMMUNITY RESIDENCES, INC 418
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2011-07-01
Business code 624100
Plan sponsor’s mailing address 732 WEST STREET, SOUTHINGTON, CT, 06489
Plan sponsor’s address 732 WEST STREET, SOUTHINGTON, CT, 06489

Plan administrator’s name and address

Administrator’s EIN 061175089
Plan administrator’s name COMMUNITY RESIDENCES, INC
Plan administrator’s address 732 WEST STREET, SOUTHINGTON, CT, 06489

Number of participants as of the end of the plan year

Active participants 451

Signature of

Role Plan administrator
Date 2013-08-29
Name of individual signing MICHAEL PATRIE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-08-29
Name of individual signing MICHAEL PATRIE
Valid signature Filed with authorized/valid electronic signature
COMMUNITY RESIDENCES, INC. LTD PLAN 2011 061175089 2013-08-29 COMMUNITY RESIDENCES, INC 418
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2011-07-01
Business code 624100
Plan sponsor’s mailing address 732 WEST STREET, SOUTHINGTON, CT, 06489
Plan sponsor’s address 732 WEST STREET, SOUTHINGTON, CT, 06489

Plan administrator’s name and address

Administrator’s EIN 061175089
Plan administrator’s name COMMUNITY RESIDENCES, INC
Plan administrator’s address 732 WEST STREET, SOUTHINGTON, CT, 06489

Number of participants as of the end of the plan year

Active participants 451

Signature of

Role Plan administrator
Date 2013-08-29
Name of individual signing MICHAEL PATRIE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-08-29
Name of individual signing MICHAEL PATRIE
Valid signature Filed with authorized/valid electronic signature
COMMUNITY RESIDENCES, INC. DENTAL PLAN 2011 061175089 2013-08-29 COMMUNITY RESIDENCES, INC 310
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2011-07-01
Business code 624100
Plan sponsor’s mailing address 732 WEST STREET, SOUTHINGTON, CT, 06489
Plan sponsor’s address 732 WEST STREET, SOUTHINGTON, CT, 06489

Plan administrator’s name and address

Administrator’s EIN 061175089
Plan administrator’s name COMMUNITY RESIDENCES, INC
Plan administrator’s address 732 WEST STREET, SOUTHINGTON, CT, 06489

Number of participants as of the end of the plan year

Active participants 320

Signature of

Role Plan administrator
Date 2013-08-29
Name of individual signing MICHAEL PATRIE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-08-29
Name of individual signing MICHAEL PATRIE
Valid signature Filed with authorized/valid electronic signature
COMMUNITY RESIDENCES, INC. 2011 061175089 2013-08-29 COMMUNITY RESIDENCES, INC. 337
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2011-07-01
Business code 624100
Plan sponsor’s mailing address 732 WEST STREET, SOUTHINGTON, CT, 06489
Plan sponsor’s address 732 WEST STREET, SOUTHINGTON, CT, 06489

Plan administrator’s name and address

Administrator’s EIN 061175089
Plan administrator’s name COMMUNITY RESIDENCES, INC.
Plan administrator’s address 732 WEST STREET, SOUTHINGTON, CT, 06489

Number of participants as of the end of the plan year

Active participants 359

Signature of

Role Plan administrator
Date 2013-08-29
Name of individual signing MICHAEL PATRIE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-08-29
Name of individual signing MICHAEL PATRIE
Valid signature Filed with authorized/valid electronic signature
COMMUNITY RESIDENCES, INC. 2010 061175089 2011-10-14 COMMUNITY RESIDENCES, INC. 337
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2010-07-01
Business code 624100
Sponsor’s telephone number 8606217600
Plan sponsor’s mailing address 732 WEST STREET, SOUTHINGTON, CT, 06489
Plan sponsor’s address 732 WEST STREET, SOUTHINGTON, CT, 06489

Plan administrator’s name and address

Administrator’s EIN 061175089
Plan administrator’s name COMMUNITY RESIDENCES, INC.
Plan administrator’s address 732 WEST STREET, SOUTHINGTON, CT, 06489
Administrator’s telephone number 8606217600

Number of participants as of the end of the plan year

Active participants 337

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing MICHAEL PATRIE
Valid signature Filed with authorized/valid electronic signature
COMMUNITY RESIDENCES, INC, DENTAL PLAN 2010 061175089 2011-10-14 COMMUNITY RESIDENCES, INC. 324
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2010-07-01
Business code 624100
Sponsor’s telephone number 8606446599
Plan sponsor’s mailing address 732 WEST STREET, SOUTHINGTON, CT, 06489
Plan sponsor’s address 732 WEST STREET, SOUTHINGTON, CT, 06489

Plan administrator’s name and address

Administrator’s EIN 061175089
Plan administrator’s name COMMUNITY RESIDENCES, INC.
Plan administrator’s address 732 WEST STREET, SOUTHINGTON, CT, 06489
Administrator’s telephone number 8606446599

Number of participants as of the end of the plan year

Active participants 310

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing MICHAEL PATRIE
Valid signature Filed with authorized/valid electronic signature
COMMUNITY RESIDENCES LONG TERM DISABILITY PLAN 2010 061175089 2011-10-14 COMMUNITY RESIDENCES, INC. 418
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2010-07-01
Business code 624100
Sponsor’s telephone number 8606217600
Plan sponsor’s mailing address 732 WEST STREET, SOUTHINGTON, CT, 06489
Plan sponsor’s address 732 WEST STREET, SOUTHINGTON, CT, 06489

Plan administrator’s name and address

Administrator’s EIN 061175089
Plan administrator’s name COMMUNITY RESIDENCES, INC.
Plan administrator’s address 732 WEST STREET, SOUTHINGTON, CT, 06489
Administrator’s telephone number 8606217600

Number of participants as of the end of the plan year

Active participants 418

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing MICHAEL PATRIE
Valid signature Filed with authorized/valid electronic signature
COMMUNITY RESIDENCES INC LIFE INSURANCE PLAN 2010 061175089 2011-10-14 COMMUNITY RESIDENCES, INC. 418
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2010-07-01
Business code 624100
Sponsor’s telephone number 8606217600
Plan sponsor’s mailing address 732 WEST STREET, SOUTHINGTON, CT, 06489
Plan sponsor’s address 732 WEST STREET, SOUTHINGTON, CT, 06489

Plan administrator’s name and address

Administrator’s EIN 061175089
Plan administrator’s name COMMUNITY RESIDENCES, INC.
Plan administrator’s address 732 WEST STREET, SOUTHINGTON, CT, 06489
Administrator’s telephone number 8606217600

Number of participants as of the end of the plan year

Active participants 418

Signature of

Role Plan administrator
Date 2011-10-14
Name of individual signing MICHAEL PATRIE
Valid signature Filed with authorized/valid electronic signature
COMMUNITY RESIDENCES, INC. DENTAL PLAN 2009 061175089 2010-08-25 COMMUNITY RESIDENCES, INC. 322
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2009-07-01
Business code 624100
Sponsor’s telephone number 8606217600
Plan sponsor’s mailing address 732 WEST STREET, SOUTHINGTON, CT, 06489
Plan sponsor’s address 732 WEST STREET, SOUTHINGTON, CT, 06489

Plan administrator’s name and address

Administrator’s EIN 061175089
Plan administrator’s name COMMUNITY RESIDENCES, INC.
Plan administrator’s address 732 WEST STREET, SOUTHINGTON, CT, 06489
Administrator’s telephone number 8606217600

Number of participants as of the end of the plan year

Active participants 324

Signature of

Role Plan administrator
Date 2010-08-25
Name of individual signing MICHAEL PATRIE
Valid signature Filed with authorized/valid electronic signature

Director

Name Role Business address Residence address
MR. STAN DE MELLO Director 140 LEVERRICH DRIVE, EAST HARTFORD, CT, 06108, United States 140 LEVERRICH DRIVE, EAST HARTFORD, CT, 06108, United States
JOANNA PEREZ SILMON Director 24 LAWRENCE LANE, NEWINGTON, CT, 06111, United States 24 LAWRENCE LANE, NEWINGTON, CT, 06111, United States

Agent

Name Role
COMMUNITY RESIDENCES, INC. Agent

Officer

Name Role Business address Residence address
DESMOND MAHARIO Officer 106 ALLEN AVE, #178, MERIDEN, CT, 06451, United States 106 ALLEN AVE, #178, MERIDEN, CT, 06451, United States
CHRISTINA MOHR Officer 81 TARRAGON DRIVE, EAST HAMPTON, CT, 06424, United States 81 TARRAGON DRIVE, EAST HAMPTON, CT, 06424, United States
Pamela Paisey Officer 50 Rockwell Rd, Newington, CT, 06111-5526, United States 50 Rockwell Rd, Newington, CT, 06111-5526, United States
JOANNA PEREZ SILMON Officer 24 LAWRENCE LANE, NEWINGTON, CT, 06111, United States 24 LAWRENCE LANE, NEWINGTON, CT, 06111, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
POCA.0000520 Psychiatric Outpatient Clinic CLOSED CLOSED 2012-04-24 2012-04-24 2016-03-31
SA.0000432 Substance Abuse CLOSED CLOSED 2012-04-24 2012-04-24 2014-03-31
CHR.0052128 PUBLIC CHARITY ACTIVE CURRENT 2008-06-20 2024-06-01 2025-05-31
DSAP.0000008 Developmental Services Agency Provider ACTIVE APPROVED 2007-02-23 2007-02-23 -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049902 2024-11-04 - Annual Report Annual Report -
BF-0011079299 2024-01-10 - Annual Report Annual Report -
BF-0010282810 2022-11-08 - Annual Report Annual Report 2022
BF-0009885097 2021-11-12 - Annual Report Annual Report -
BF-0008741205 2021-10-15 - Annual Report Annual Report 2020
0006740513 2020-02-04 - Annual Report Annual Report 2019
0006286012 2018-12-03 - Annual Report Annual Report 2018
0006124881 2018-03-15 - Annual Report Annual Report 2017
0005938825 2017-09-29 2017-09-29 Change of Agent Agent Change -
0005708593 2016-11-30 - Annual Report Annual Report 2016

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
0005151555 Active OFS 2023-06-29 2028-06-29 ORIG FIN STMT

Parties

Name COMMUNITY RESIDENCES, INC.
Role Debtor
Name COMMUNITY HOUSING FINANCE AUTHORITY
Role Secured Party
0005151551 Active OFS 2023-06-29 2028-06-29 ORIG FIN STMT

Parties

Name COMMUNITY RESIDENCES, INC.
Role Debtor
Name COMMUNITY HOUSING FINANCE AUTHORITY
Role Secured Party
0005151558 Active OFS 2023-06-29 2028-06-29 ORIG FIN STMT

Parties

Name COMMUNITY RESIDENCES, INC.
Role Debtor
Name CONNECTICUT HOUSING FINANCE AUTHORITY
Role Secured Party
0005151547 Active OFS 2023-06-29 2028-06-29 ORIG FIN STMT

Parties

Name COMMUNITY RESIDENCES, INC.
Role Debtor
Name CONNECTICUT HOUSING FINANCE AUTHORITY
Role Secured Party
0005120141 Active OFS 2023-02-14 2026-06-30 AMENDMENT

Parties

Name TD BANK, N.A.
Role Secured Party
Name COMMUNITY RESIDENCES, INC.
Role Debtor
0005116963 Active OFS 2023-01-24 2026-06-30 AMENDMENT

Parties

Name COMMUNITY RESIDENCES, INC.
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003438587 Active OFS 2021-04-26 2026-06-30 AMENDMENT

Parties

Name COMMUNITY RESIDENCES, INC.
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003358017 Active OFS 2020-03-03 2025-03-03 ORIG FIN STMT

Parties

Name COMMUNITY RESIDENCES, INC.
Role Debtor
Name THE STATE OF CONNECTICUT
Role Secured Party
0003358025 Active OFS 2020-03-03 2025-03-03 ORIG FIN STMT

Parties

Name COMMUNITY RESIDENCES, INC.
Role Debtor
Name THE STATE OF CONNECTICUT
Role Secured Party
0003358002 Active OFS 2020-03-03 2026-06-30 AMENDMENT

Parties

Name COMMUNITY RESIDENCES, INC.
Role Debtor
Name TD BANK, N.A.
Role Secured Party

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
Bristol ROSEY AVE 10//10// 0.64 17339 Source Link
Acct Number 0175501
Assessment Value $6,930
Appraisal Value $9,900
Land Use Description Vacant Land
Zone R-25
Neighborhood 50
Land Assessed Value $6,930
Land Appraised Value $9,900

Parties

Name COMMUNITY RESIDENCES, INC.
Sale Date 2007-08-15
Sale Price $232,500
Name WAKELET ASSOCIATES, LLC
Sale Date 2005-09-22
Sale Price $182,000
Name WAKEFIELD ROBERT JR
Sale Date 2005-04-01
Name GLOADE WILLIAM D + KIMBERLY L SURV
Sale Date 2000-01-06
Name ADVANCED HOMEBUYERS LLC
Sale Date 1999-06-09
Name RODRIGUEZ JULIO C
Sale Date 2022-10-03
Sale Price $415,000
Name LRRG OPS 1, LLC
Sale Date 2022-05-26
Sale Price $235,000
Name MILUZZO BERNARD RICHARD AKA MILUZZO BERNARD R ESTATE OF
Sale Date 2022-05-26
Name MILIZZO BERNARD R
Sale Date 2006-09-26
Sale Price $339,900
Name TOWNLINE DEVELOPMENT LLC
Sale Date 2005-07-21
Sale Price $90,000
Name TERRYVILLE AUTO PARTS, INC.
Sale Date 1978-11-07
New Britain 162 SHUTTLE MEADOW AVE D8C/112/// 0.27 14523 Source Link
Acct Number 79700162
Assessment Value $212,170
Appraisal Value $303,100
Land Use Description Two Family
Zone T
Neighborhood 108
Land Assessed Value $51,100
Land Appraised Value $73,000

Parties

Name ZHUNGO JOSE RAMON SICHIQUE &
Sale Date 2023-02-23
Sale Price $352,000
Name LUGO CARLOS
Sale Date 2019-05-14
Sale Price $237,000
Name COMMUNITY RESIDENCES, INC.
Sale Date 2005-09-28
Sale Price $263,000
Name MOEHRINGER EDWARD A III +
Sale Date 2002-12-23
Name MOEHRINGER EDWARD A III +
Sale Date 1989-02-14
Name ADMAR INC
Sale Date 1987-11-24
Name ACORN DEVELOPMENT, INC.
Sale Date 1987-11-02
Name CLARA M DOERR
Sale Date 1971-04-22
Name HERMAN E DOERR TRUSTEE
Sale Date 1954-12-29
Manchester 89 NUTMEG DRIVE 51/4210/89// 0.9 11974 Source Link
Acct Number 421000089
Assessment Value $230,400
Appraisal Value $329,200
Land Use Description Single Family
Zone a.a
Neighborhood 60
Land Assessed Value $54,700
Land Appraised Value $78,200

Parties

Name COMMUNITY RESIDENCES, INC.
Sale Date 2006-08-15
Sale Price $302,000
Name GRIFFETH JANET P & JAMES A
Sale Date 2004-05-12
Name GRIFFETH JANET P
Sale Date 2004-05-12
Name GRIFFETH JANET P
Sale Date 1991-01-29
Winchester 122 BOYD ST 105/100/011-1// 0.46 4708 Source Link
Acct Number 103117
Assessment Value $278,880
Appraisal Value $398,400
Land Use Description Non Profit MDL-01
Zone TSF
Land Assessed Value $33,390
Land Appraised Value $47,700

Parties

Name COMMUNITY RESIDENCES, INC.
Sale Date 2008-01-15
Sale Price $490,389
Name CIL REALTY INCORPORATED
Sale Date 2005-06-17
Sale Price $55,000
Name SMITH AND SMITH REALTY LLC
Sale Date 2004-10-12
Name SMITH EDWARD H JR
Sale Date 2004-10-01
Sale Price $229,000
Name FITZGERALD EDWARD F
Sale Date 1985-12-23
New Britain 226 ROSLYN DR F7A/3/// 0.69 14048 Source Link
Acct Number 76200226
Assessment Value $211,540
Appraisal Value $302,200
Land Use Description Charitable MDL-01
Zone S1
Neighborhood 109
Land Assessed Value $45,220
Land Appraised Value $64,600

Parties

Name COMMUNITY RESIDENCES, INC.
Sale Date 2018-04-20
Sale Price $249,900
Name KUCKUCK BEVERLY S
Sale Date 1994-04-21
Name BETSY L GOMBATZ
Sale Date 1992-06-03
Name WILLIAM D GOMBATZ + BETSY L
Sale Date 1982-12-29
Name FELIX KUMMER THERESA KUMMER +
Sale Date 1976-04-23
Winchester 166 SPENCER HILL RD 017/150/065-14// 7.6 4422 Source Link
Acct Number 009423
Assessment Value $307,370
Appraisal Value $439,100
Land Use Description Non Profit MDL-01
Zone RR
Land Assessed Value $65,030
Land Appraised Value $92,900

Parties

Name LOVETERE JOHN J & NANCY D
Sale Date 1993-11-10
Sale Price $200,000
Name COMMUNITY RESIDENCES, INC.
Sale Date 2008-01-15
Sale Price $490,389
Name CIL REALTY INCORPORATED
Sale Date 2004-11-24
Sale Price $123,000
Name MOSIMANN SR GERALD E
Sale Date 2001-06-26
Sale Price $25,000
South Windsor 9 CLIFFWOOD DRIVE 117/3/// 0.95 5257 Source Link
Acct Number 21000009
Assessment Value $334,100
Appraisal Value $477,200
Land Use Description Exempt Res
Zone RR
Land Assessed Value $119,500
Land Appraised Value $170,700

Parties

Name COMMUNITY RESIDENCES, INC.
Sale Date 2011-07-28
Sale Price $295,000
Name LESURE JEANETTE LOUISE &
Sale Date 2007-02-15
Name LESURE JEAN ELLEN & JEANETTE LOU
Sale Date 1992-10-14
New Milford 401 DANBURY RD 10//11// 128.61 1162 Source Link
Acct Number 001473
Assessment Value $1,406,510
Appraisal Value $2,759,310
Land Use Description Golf Crse
Zone IC/R80
Neighborhood C180
Land Assessed Value $53,480
Land Appraised Value $76,400

Parties

Name COMMUNITY RESIDENCES, INC.
Sale Date 2007-08-15
Sale Price $232,500
Name WAKELET ASSOCIATES, LLC
Sale Date 2005-09-22
Sale Price $182,000
Name WAKEFIELD ROBERT JR
Sale Date 2005-04-01
Name GLOADE WILLIAM D + KIMBERLY L SURV
Sale Date 2000-01-06
Name ADVANCED HOMEBUYERS LLC
Sale Date 1999-06-09
Name TERRYVILLE AUTO PARTS, INC.
Sale Date 1978-11-07
Name TORRES MAXIMO
Sale Date 2016-08-22
Sale Price $312,000
Name KREPPEIN KEVIN R + NANCY JNT TENANTS
Sale Date 2007-02-12
Sale Price $349,000
Name TOWNLINE DEVELOPMENT LLC
Sale Date 2005-06-15
Sale Price $110,000
Name MOUNTAIN VIEW TRAIL, LLC
Sale Date 2003-07-02
Name New Milford Golf LLC
Sale Date 2024-08-23
Sale Price $2,353,474
Name CANDLEWOOD VALLEY COUNTRY CLUB, INC.
Sale Date 1991-12-01
Bristol 9 MARION ST 02//2// 0.14 4369 Source Link
Acct Number 0017442
Assessment Value $138,880
Appraisal Value $198,400
Land Use Description Single Family
Zone R-10
Neighborhood 30
Land Assessed Value $31,290
Land Appraised Value $44,700

Parties

Name COMMUNITY RESIDENCES, INC.
Sale Date 2006-06-23
Sale Price $303,000
Name KILBOURNE DEAN B
Sale Date 1989-09-29
Name LORRAINE-GUEVARA GRETCHEN
Sale Date 2012-11-07
Name LAVIGNE GRETCHEN
Sale Date 2004-11-05
Sale Price $105,000
Name FIRESIDE ESTATES, LLC
Sale Date 2004-06-18
Name ZWIEBEL KATHY
Sale Date 2020-05-06
Sale Price $156,000
Name BOBBY V ENTERPRISES, LLC
Sale Date 2019-04-23
Sale Price $139,900
Name DAMON-SMITH THOMAS WILLIAM
Sale Date 2019-01-17
Sale Price $46,000
Name BANK OF AMERICA NA
Sale Date 2018-10-12
Sale Price $50,700
Name BOUCHARD JUDITH A
Sale Date 2010-07-30
Sale Price $90,000

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
Farmington 723 PLAINVILLE AV 15300723 1.6000 Source Link
Property Use Residential
Primary Use Residential
Zone R40
Appraised Value 420,500
Assessed Value 294,350

Parties

Name COMMUNITY RESIDENCES, INC.
Sale Date 2011-05-25
Sale Price $0
Name CIL REALTY INCORPORATED
Sale Date 1987-12-31
Sale Price $0
Name CIL REALTY ASSOCIATES SIX
Sale Date 1985-12-31
Sale Price $50,000
Name T&M BUILDING CO
Sale Date 1983-12-06
Sale Price $0
Plainville 90 FARMINGTON AVE R02516 1.2600 Source Link
Property Use Elderly
Primary Use Nursing Home
Zone R-10
Appraised Value 423,700
Assessed Value 296,590

Parties

Name COMMUNITY RESIDENCES, INC.
Sale Date 2011-05-03
Sale Price $0
Name CIL REALTY INCORPORATED
Sale Date 1991-03-26
Sale Price $0
Name GUERRIERE ROBERT
Sale Date 1991-01-30
Sale Price $0
Name GUERRIERE ANTHONY F EST OF
Sale Date 1989-07-21
Sale Price $0
Name GUERRIERE ANTHONY F
Sale Date 1987-03-25
Sale Price $0
Name GUERRIERE ANTHONY F & PAULINE A
Sale Date 1978-11-03
Sale Price $0
Farmington 92 ROYAL OAK RD 16650092 1.3000 Source Link
Property Use Residential
Primary Use Residential
Zone R40
Appraised Value 403,700
Assessed Value 282,590

Parties

Name COMMUNITY RESIDENCES, INC.
Sale Date 2011-05-25
Sale Price $0
Name CIL REALTY INCORPORATED
Sale Date 1991-08-01
Sale Price $0
Name GORMAN ROBERT J
Sale Date 1987-09-04
Sale Price $0
Name GORMAN PATRICIA B
Sale Date 1986-09-03
Sale Price $0

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
1400313 Civil Rights Employment 2014-03-12 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2014-03-12
Termination Date 2014-05-30
Section 1983
Sub Section ED
Fee Status FP
Status Terminated

Parties

Name JACKSON
Role Plaintiff
Name COMMUNITY RESIDENCES, INC.
Role Defendant
1901656 Americans with Disabilities Act - Employment 2019-10-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2019-10-22
Termination Date 2020-06-17
Date Issue Joined 2019-12-20
Section 1210
Sub Section 1
Status Terminated

Parties

Name REBAR
Role Plaintiff
Name COMMUNITY RESIDENCES, INC.
Role Defendant
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