Search icon

SUNWOOD DEVELOPMENT CORP.

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

Company Details

Entity Name: SUNWOOD DEVELOPMENT CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jul 1985
Business ALEI: 0172282
Annual report due: 26 Jul 2025
Business address: 273 North Colony St Suite 2, WALLINGFORD, CT, 06492, United States
Mailing address: 273 North Colony St Suite 2, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: bob@sunwoodct.com

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUNWOOD DEVELOPMENT CORP 401(K) PROFIT SHARING PLAN AND TRUST 2023 061138563 2024-05-17 SUNWOOD DEVELOPMENT CORP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236110
Sponsor’s telephone number 2032690325
Plan sponsor’s address 273 N COLONY ST #2, WALLINGFORD, CT, 06492

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
SUNWOOD DEVELOPMENT CORP 401(K) PROFIT SHARING PLAN AND TRUST 2022 061138563 2023-10-16 SUNWOOD DEVELOPMENT CORP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236110
Sponsor’s telephone number 2032690325
Plan sponsor’s address 273 N COLONY ST #2, WALLINGFORD, CT, 06492

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-10-16
Name of individual signing TARA EVANS, FOR TAG RESOURCES
Valid signature Filed with authorized/valid electronic signature
SUNWOOD DEVELOPMENT CORP 401(K) PROFIT SHARING PLAN & TRUST 2021 061138563 2022-04-07 SUNWOOD DEVELOPMENT CORP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236110
Sponsor’s telephone number 2032690325
Plan sponsor’s address 273 NORTH COLONY STREET, SUITE 2, WALLINGFORD, CT, 06492

Signature of

Role Plan administrator
Date 2022-04-07
Name of individual signing ROBERT WIEDENMANN
Valid signature Filed with authorized/valid electronic signature
SUNWOOD DEVELOPMENT CORP 401(K) PROFIT SHARING PLAN & TRUST 2020 061138563 2021-04-27 SUNWOOD DEVELOPMENT CORP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236110
Sponsor’s telephone number 2032690325
Plan sponsor’s address 273 NORTH COLONY STREET, SUITE 2, WALLINGFORD, CT, 06492

Signature of

Role Plan administrator
Date 2021-04-27
Name of individual signing ROBERT WIEDENMANN
Valid signature Filed with authorized/valid electronic signature
SUNWOOD DEVELOPMENT CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 061138563 2020-07-17 SUNWOOD DEVELOPMENT CORP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236110
Sponsor’s telephone number 2032690325
Plan sponsor’s address 273 NORTH COLONY STREET, SUITE 2, WALLINGFORD, CT, 06492

Signature of

Role Plan administrator
Date 2020-07-17
Name of individual signing ROBERT WIEDENMANN
Valid signature Filed with authorized/valid electronic signature
SUNWOOD DEVELOPMENT CORPORATION 401 K PLAN 2018 061138563 2019-06-25 SUNWOOD DEVELOPMENT CORP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236110
Sponsor’s telephone number 2032690325
Plan sponsor’s address 273 NORTH COLONY STREET, SUITE 2, WALLINGFORD, CT, 06492

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing ROBERT WIEDENMANN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN A. CORONA Agent 470 MAIN STREET, MIDDLEFIELD, CT, 06455, United States 470 MAIN STREET, MIDDLEFIELD, CT, 06455, United States +1 860-349-3409 jacorona@langandcorona.com 17 JOHN'S WAY, DURHAM, CT, 06422, United States

Officer

Name Role Business address Residence address
Amy Wiedenmann Standish Officer 273 N Colony Street, Suite 2, Wallingford, CT, 06492, United States 44 West Street, Wallingford, CT, 06492, United States
ROBERT G. WIEDENMANN JR. Officer 273 North Colony St Suite 2, WALLINGFORD, CT, 06492, United States 1443 Durham Rd, Wallingford, CT, 06492, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0501346 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 1999-12-01 2000-03-13
REB.0754268 REAL ESTATE BROKER ACTIVE CURRENT 2000-04-18 2023-12-01 2024-11-30
HIC.0566559 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2000-03-13 - -
NHC.0000010 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 1999-10-01 2023-10-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012238309 2024-07-17 - Annual Report Annual Report -
BF-0011079334 2023-07-26 - Annual Report Annual Report -
BF-0010318507 2022-07-06 - Annual Report Annual Report 2022
BF-0009759041 2021-07-19 - Annual Report Annual Report -
0006929604 2020-06-23 - Annual Report Annual Report 2020
0006576771 2019-06-14 - Annual Report Annual Report 2019
0006199756 2018-06-14 - Annual Report Annual Report 2018
0005883738 2017-07-10 - Annual Report Annual Report 2017
0005586046 2016-06-14 - Annual Report Annual Report 2016
0005586043 2016-06-14 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339562415 0111500 2014-01-23 19 SONOMA LANE, MIDDLETOWN, CT, 06457
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2014-01-23
Emphasis L: EISAOF, L: EISAX30, L: RESCON, L: FALL
Case Closed 2014-05-23

Related Activity

Type Inspection
Activity Nr 956895
Safety Yes
Type Inspection
Activity Nr 956262
Safety Yes
Type Inspection
Activity Nr 956266
Safety Yes
Type Inspection
Activity Nr 956227
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2014-04-21
Current Penalty 1400.0
Initial Penalty 2000.0
Final Order 2014-05-14
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): JOBSITE: The employee performing monitoring of construction of a residential house was exposed to the hazard of falling 8 ft. 10 inches to the lower level while working/walking adjacent to a floor/door opening which had a guardrail system that was not equipped with a midrail.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2014-04-21
Abatement Due Date 2014-05-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-05-14
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.503(a)(1): The employer did not provide a training program for each employee potentially exposed to fall hazards to enable each employee to recognize the hazards of falling and the procedures to be followed in order to minimize these hazards: JOBSITE: The employee performing monitoring of construction of a residential house and exposed to the hazard of falling had not been provided with training and information to control and minimize such hazards.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1014687201 2020-04-15 0156 PPP 273 NORTH COLONY ST, WALLINGFORD, CT, 06492-3633
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84000
Loan Approval Amount (current) 84000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16333
Servicing Lender Name Ion Bank
Servicing Lender Address 87 Church St, NAUGATUCK, CT, 06770-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WALLINGFORD, NEW HAVEN, CT, 06492-3633
Project Congressional District CT-03
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16333
Originating Lender Name Ion Bank
Originating Lender Address NAUGATUCK, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 84692.71
Forgiveness Paid Date 2021-02-19

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
Wallingford 4 HITCHING POST DR 210//34// 1.11 14306 Source Link
Acct Number C0093100
Assessment Value $487,200
Appraisal Value $696,100
Land Use Description SFR In-Law
Zone RU80
Land Assessed Value $102,400
Land Appraised Value $146,400

Parties

Name HYNE MICHAEL F + GINA
Sale Date 2020-03-04
Name HYNE MICHAEL F + GINA + DELANO CYNTHIA
Sale Date 2017-11-13
Sale Price $516,900
Name CAPASSO RONALD & SANDRA BURNELL
Sale Date 1997-12-08
Sale Price $238,470
Name SUNWOOD DEVELOPMENT CORP.
Sale Date 1996-03-26
Name DOMMERS WALTER A ET AL
Sale Date 1979-11-29
Wallingford 44 BULL AVE 117//55// 0.18 8278 Source Link
Acct Number L0430100
Assessment Value $230,800
Appraisal Value $329,700
Land Use Description Single Family
Zone R6
Land Assessed Value $76,600
Land Appraised Value $109,400

Parties

Name LUMBRA SUSAN
Sale Date 1998-01-02
Sale Price $130,000
Name HANCER REALTY, LLC
Sale Date 1996-07-30
Sale Price $32,000
Name SUNWOOD DEVELOPMENT CORP.
Sale Date 1996-02-06
Wallingford 9 ROYAL OAK LN 6//68// 0.96 139099 Source Link
Acct Number 2015015
Assessment Value $416,900
Appraisal Value $595,500
Land Use Description Single Family
Zone RU40
Land Assessed Value $106,700
Land Appraised Value $152,400

Parties

Name SALDAMARCO MICHAEL + LAUREN
Sale Date 2018-06-29
Sale Price $399,900
Name SUNWOOD DEVELOPMENT CORP.
Sale Date 2015-04-09
Sale Price $1,088,000
Redding 16 JOHN TODD WAY 6//64// 8.7 2084 Source Link
Acct Number 00212300
Assessment Value $90,500
Appraisal Value $129,200
Land Use Description Non-Profit Lnd
Zone R-2
Neighborhood 130
Land Assessed Value $90,500
Land Appraised Value $129,200

Parties

Name MADDEN RYAN + CRISTINA
Sale Date 2017-09-15
Sale Price $489,760
Name SUNWOOD DEVELOPMENT CORP.
Sale Date 2015-04-09
Sale Price $1,088,000
Name REDDING LAND TRUST INC.
Sale Date 1989-10-19
Name YORK ESTATES, INC.
Sale Date 1989-02-07
Wallingford 12 ROXBURY LN 217//11// 0.56 14072 Source Link
Acct Number K0147110
Assessment Value $439,800
Appraisal Value $628,300
Land Use Description Single Family
Zone RU40
Land Assessed Value $94,400
Land Appraised Value $134,900

Parties

Name KERSEY ANDREW E & STEPHANIE P
Sale Date 1998-11-16
Name SUNWOOD DEVELOPMENT CORP.
Sale Date 1997-09-02
Name SHOOKIES CHARLES
Sale Date 1996-02-27
Wallingford 55 GRIEB TRL 95//18// 0.55 236 Source Link
Acct Number A0162600
Assessment Value $300,800
Appraisal Value $429,700
Land Use Description Single Family
Zone RU40
Land Assessed Value $85,500
Land Appraised Value $122,100

Parties

Name AMBROSE DAVID A & MARIA A
Sale Date 1995-02-27
Sale Price $157,900
Name SUNWOOD DEVELOPMENT CORP.
Sale Date 1994-03-01
Wallingford 8 BLOSSOM LN 209//8// 0.87 14366 Source Link
Acct Number D0140710
Assessment Value $332,700
Appraisal Value $475,300
Land Use Description Single Family
Zone RU40
Land Assessed Value $93,300
Land Appraised Value $133,300

Parties

Name NYHOLT MICHAEL D + DLAINE G
Sale Date 2014-12-17
Sale Price $374,000
Name DELGIUDICE GEORGE + CATHY A
Sale Date 2014-03-03
Name DELGIUDICE CATHY A
Sale Date 1994-03-07
Sale Price $195,900
Name SUNWOOD DEVELOPMENT CORP.
Sale Date 1993-08-06
Sale Price $130,000
Name IRON HORSE DEVELOPMENT INC
Sale Date 1993-04-30
Wallingford 15 ROXBURY LN 217//5// 0.70 14047 Source Link
Acct Number M0019110
Assessment Value $391,300
Appraisal Value $559,100
Land Use Description Single Family
Zone RU40
Land Assessed Value $91,200
Land Appraised Value $130,300

Parties

Name MANGINO MICHAEL & ROSE
Sale Date 1999-10-15
Sale Price $280,000
Name MADDEN KEVIN T & LAURA G
Sale Date 1999-04-30
Sale Price $256,981
Name WEIDENMANN ROBERT G. JR
Sale Date 1999-04-30
Sale Price $85,000
Name SUNWOOD DEVELOPMENT CORP.
Sale Date 1997-09-02
Name SHOOKIES CHARLES
Sale Date 1996-02-27
Wallingford 10 BRIDLE LN 210//18// 0.80 14270 Source Link
Acct Number L0206100
Assessment Value $444,000
Appraisal Value $634,200
Land Use Description Single Family
Zone RU80
Land Assessed Value $105,400
Land Appraised Value $150,500

Parties

Name BIGGART TREVOR + STACEY
Sale Date 2021-05-06
Sale Price $490,000
Name LEDERER JOSEPH R & THERESA Z
Sale Date 1996-12-31
Name SUNWOOD DEVELOPMENT CORP.
Sale Date 1996-03-26
Name DOMMERS WALTER A ET AL
Sale Date 1979-11-29
Wallingford 9 ROXBURY LN 217//3// 0.66 14037 Source Link
Acct Number S0781270
Assessment Value $442,600
Appraisal Value $632,300
Land Use Description Single Family
Zone RU40
Land Assessed Value $90,200
Land Appraised Value $128,800

Parties

Name COHEN ERIC L & MARLENE D
Sale Date 2000-04-18
Sale Price $325,000
Name SUNWOOD DEVELOPMENT CORP.
Sale Date 1997-09-02
Sale Price $85,000
Name SHOOKIES CHARLES
Sale Date 1996-02-27
Name WIEDENMANN ROBERT G SR
Sale Date 1900-04-18
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