Search icon

Habitat for Humanity of North Central Connecticut, Inc.

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

Company Details

Entity Name: Habitat for Humanity of North Central Connecticut, Inc.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Dec 1988
Business ALEI: 0227119
Annual report due: 08 Dec 2023
Business address: 780-C WINDSOR STREET, HARTFORD, CT, 06120, United States
Mailing address: P.O. BOX 1933, HARTFORD, CT, United States, 06144
ZIP code: 06120
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: finance@hfhncc.org

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
F733JJ53DR41 2023-10-25 780 WINDSOR ST STE C, HARTFORD, CT, 06120, 1996, USA 780 WINDSOR STREET STE C, HARTFORD, CT, 06120, 1996, USA

Business Information

Doing Business As HABITAT FOR HUMANITY
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2022-10-26
Initial Registration Date 2012-01-18
Entity Start Date 1988-12-08
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SUZANNE FEOLA
Address 780 WINDSOR STREET STE C, HARTFORD, CT, 06120, 1996, USA
Government Business
Title PRIMARY POC
Name SUZANNE FEOLA
Address 780 WINDSOR STREET STE C, HARTFORD, CT, 06120, 1996, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HABITAT FOR HUMANITY NORTH CENTRAL CONNECTICUT 401(K) PLAN 2022 061253049 2023-08-18 HABITAT FOR HUMANITY OF NORTH CENTRAL CONNECTICUT 27
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 8605412208
Plan sponsor’s address 780 WINDSOR ST., HARTFORD, CT, 061201920

Signature of

Role Plan administrator
Date 2023-08-18
Name of individual signing KARRAINE MOODY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-08-18
Name of individual signing APRIL HANSLEY
Valid signature Filed with authorized/valid electronic signature
HARTFORD AREA HABITAT FOR HUMANITY 401(K) PROFIT SHARING PLAN AND TRUST 2021 061253049 2022-10-17 HABITAT FOR HUMANITY OF NORTH CENTRAL CONNECTICUT 24
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 8605412208
Plan sponsor’s address 780 WINDSOR ST., HARTFORD, CT, 061201920

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing APRIL HANSLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-17
Name of individual signing KARRAINE MOODY
Valid signature Filed with authorized/valid electronic signature
HARTFORD AREA HABITAT FOR HUMANITY 401(K) PROFIT SHARING PLAN AND TRUST 2020 061253049 2021-04-09 HARTFORD AREA HABITAT FOR HUMANITY, INC. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 8605412208
Plan sponsor’s address 780 WINDSOR ST., HARTFORD, CT, 061201920

Signature of

Role Plan administrator
Date 2021-04-09
Name of individual signing KARRAINE MOODY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-04-09
Name of individual signing KARRAINE MOODY
Valid signature Filed with authorized/valid electronic signature
HARTFORD AREA HABITAT FOR HUMANITY 401(K) PROFIT SHARING PLAN AND TRUST 2019 061253049 2020-07-09 HARTFORD AREA HABITAT FOR HUMANITY, INC. 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 8605412208
Plan sponsor’s address 780 WINDSOR ST., HARTFORD, CT, 061201920

Signature of

Role Plan administrator
Date 2020-07-09
Name of individual signing KARRAINE MOODY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-09
Name of individual signing KARRAINE MOODY
Valid signature Filed with authorized/valid electronic signature
HARTFORD AREA HABITAT FOR HUMANITY 401K PROFIT SHARING TRUST 2018 061253049 2019-04-30 HARTFORD AREA HABITAT FOR HUMANITY INC. 25
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 8605412208
Plan sponsor’s address PO BOX 1933, HARTFORD, CT, 061441933

Signature of

Role Plan administrator
Date 2019-04-30
Name of individual signing MICHAEL DEROY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-04-30
Name of individual signing MICHAEL DEROY
Valid signature Filed with authorized/valid electronic signature
HARTFORD AREA HABITAT FOR HUMA 401(K) PROFIT SHARING PLAN TRUST 2017 061253049 2018-06-12 HARTFORD AREA HABITAT FOR HUMANITY INC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 8605412208
Plan sponsor’s DBA name UNIVERSITY OF HARTFORD
Plan sponsor’s address PO BOX 1933, HARTFORD, CT, 061441933

Signature of

Role Plan administrator
Date 2018-06-12
Name of individual signing MICHAEL DEROY
Valid signature Filed with authorized/valid electronic signature
HARTFORD AREA HABITAT FOR HUMA 401K PROFIT SHARING PLAN TRUST 2015 061253049 2016-07-28 HARTFORD AREA HABITAT FOR HUMANITY INC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2000-01-01
Business code 236200
Sponsor’s telephone number 8605412208
Plan sponsor’s address PO BOX 1933, HARTFORD, CT, 061441933

Signature of

Role Plan administrator
Date 2016-07-28
Name of individual signing MICHAEL DEROY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-28
Name of individual signing MICHAEL DEROY
Valid signature Filed with authorized/valid electronic signature
HARTFORD AREA HABITAT FOR HUMANITY INC. 403(B) PLAN 2011 061253049 2012-02-03 HARTFORD AREA HABITAT FOR HUMANITY INC. 8
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 624200
Sponsor’s telephone number 8605412208
Plan sponsor’s address P.O. BOX 1933, HARTFORD, CT, 06144

Plan administrator’s name and address

Administrator’s EIN 061253049
Plan administrator’s name HARTFORD AREA HABITAT FOR HUMANITY INC.
Plan administrator’s address P.O. BOX 1933, HARTFORD, CT, 06144
Administrator’s telephone number 8605412208

Signature of

Role Plan administrator
Date 2012-02-03
Name of individual signing KAREN BERRY
Valid signature Filed with authorized/valid electronic signature
HARTFORD AREA HABITAT FOR HUMANITY INC. 403(B) PLAN 2011 061253049 2013-04-15 HARTFORD AREA HABITAT FOR HUMANITY INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 624200
Sponsor’s telephone number 8605412208
Plan sponsor’s address P.O. BOX 1933, HARTFORD, CT, 06144

Plan administrator’s name and address

Administrator’s EIN 061253049
Plan administrator’s name HARTFORD AREA HABITAT FOR HUMANITY INC.
Plan administrator’s address P.O. BOX 1933, HARTFORD, CT, 06144
Administrator’s telephone number 8605412208

Signature of

Role Plan administrator
Date 2013-04-15
Name of individual signing LUCINDA VALANTIEJUS
Valid signature Filed with authorized/valid electronic signature
HARTFORD AREA HABITAT FOR HUMANITY INC. 403 (B) PLAN 2010 061253049 2013-04-15 HARTFORD AREA HABITAT FOR HUMANITY INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 624200
Sponsor’s telephone number 8605412208
Plan sponsor’s address P.O. BOX 1933, HARTFORD, CT, 06144

Plan administrator’s name and address

Administrator’s EIN 061253049
Plan administrator’s name HARTFORD AREA HABITAT FOR HUMANITY INC.
Plan administrator’s address P.O. BOX 1933, HARTFORD, CT, 06144
Administrator’s telephone number 8605412208

Signature of

Role Plan administrator
Date 2013-04-15
Name of individual signing LUCINDA VALANTIEJUS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Phone E-Mail Residence address
KARRAINE V. MOODY Agent 780 WINDSOR STREET, HARTFORD, CT, 06120, United States +1 860-541-2208 finance@hfhncc.org 780 WINDSOR STREET, HARTFORD, CT, 06120, United States

Officer

Name Role Business address Residence address
Crystal Floyd Officer - 780 Windsor St, Hartford, CT, 06120-1920, United States
KARRAINE MOODY Officer 780 WINDSOR STREET, HARTFORD, CT, 06120, United States 780 WINDSOR STREET, HARTFORD, CT, 06120, United States
ANNE HAMILTON Officer 780 WINDSOR STREET, HARTFORD, CT, 06120, United States 780 WINDSOR STREET, HARTFORD, CT, 06120, United States

Director

Name Role Business address Residence address
Crystal Floyd Director - 780 Windsor St, Hartford, CT, 06120-1920, United States
ANNE HAMILTON Director 780 WINDSOR STREET, HARTFORD, CT, 06120, United States 780 WINDSOR STREET, HARTFORD, CT, 06120, United States

History

Type Old value New value Date of change
Name change HARTFORD AREA HABITAT FOR HUMANITY, INC. Habitat for Humanity of North Central Connecticut, Inc. 2021-07-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010360441 2023-04-13 - Annual Report Annual Report 2022
BF-0009827998 2021-11-09 - Annual Report Annual Report -
BF-0010094085 2021-07-30 2021-07-30 Name Change Amendment Certificate of Amendment -
0007335125 2021-05-13 - Interim Notice Interim Notice -
0007225760 2021-03-12 - Annual Report Annual Report 2020
0006681352 2019-11-15 - Annual Report Annual Report 2019
0006278823 2018-11-16 - Annual Report Annual Report 2018
0006013081 2018-01-17 - Annual Report Annual Report 2017
0005782996 2017-03-06 - Annual Report Annual Report 2016
0005549325 2016-04-26 - Annual Report Annual Report 2015

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
123203333 0112000 1997-12-03 115 BROOKLYN STREET, VERNON, CT, 06066
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1997-12-11
Case Closed 1998-04-07

Related Activity

Type Referral
Activity Nr 902551548
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 1998-01-07
Abatement Due Date 1998-02-25
Current Penalty 100.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1998-01-07
Abatement Due Date 1998-02-25
Nr Instances 1
Nr Exposed 1
Gravity 01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1253049 Corporation Unconditional Exemption PO BOX 1933, HARTFORD, CT, 06144-1933 1987-01
In Care of Name % JULIE DONAHUE
Group Exemption Number 8545
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-06
Asset 5,000,000 to 9,999,999
Income 5,000,000 to 9,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 9413447
Income Amount 5855665
Form 990 Revenue Amount 5763372
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name HABITAT FOR HUMANITY NORTH CENTRAL CONNECTICUT
EIN 06-1253049
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name HABITAT FOR HUMANITY NORTH CENTRAL CONNECTICUT
EIN 06-1253049
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name HABITAT FOR HUMANITY NORTH CENTRAL CONNECTICUT
EIN 06-1253049
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name HARTFORD AREA HABITAT FOR HUMANITY INC
EIN 06-1253049
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name HARTFORD AREA HABITAT FOR HUMANITY INC
EIN 06-1253049
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name HARTFORD AREA HABITAT FOR HUMANITY INC
EIN 06-1253049
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name HARTFORD AREA HABITAT FOR HUMANITY INC
EIN 06-1253049
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name HARTFORD AREA HABITAT FOR HUMANITY INC
EIN 06-1253049
Tax Period 201606
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7042567009 2020-04-07 0156 PPP 780 Windsor st, HARTFORD, CT, 06120-1918
Loan Status Date 2021-09-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263032
Loan Approval Amount (current) 263032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89184
Servicing Lender Name Windsor Federal Bank
Servicing Lender Address 270 Broad St, Windsor, CT, 06095
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, HARTFORD, CT, 06120-1918
Project Congressional District CT-01
Number of Employees 21
NAICS code 923130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 89184
Originating Lender Name Windsor Federal Bank
Originating Lender Address Windsor, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 265771.92
Forgiveness Paid Date 2021-04-27

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
0003372229 Active OFS 2020-05-26 2025-05-26 ORIG FIN STMT

Parties

Name Habitat for Humanity of North Central Connecticut, Inc.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
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
Bloomfield 68 MARGUERITE AVE S13//90// 0.16 7840 Source Link
Acct Number R90190
Assessment Value $174,440
Appraisal Value $249,200
Land Use Description Single Family
Zone R-10
Neighborhood 30
Land Appraised Value $45,500

Parties

Name KELENSI ADAKOU
Sale Date 2014-08-11
Sale Price $164,900
Name Habitat for Humanity of North Central Connecticut, Inc.
Sale Date 2009-10-27
Name CONNECTICUT STATE OF
Sale Date 2007-07-12
Sale Price $35,000
Name CONNECTICUT STATE OF
Sale Date 1900-01-01
Bloomfield 75 MARGUERITE AVE S13//342// 0.23 7834 Source Link
Acct Number R90184
Assessment Value $192,640
Appraisal Value $275,200
Land Use Description Single Family
Zone R-10
Neighborhood 30
Land Appraised Value $49,200

Parties

Name FRANQUI JORGE
Sale Date 2023-05-18
Name FRANQUI JORGE
Sale Date 2017-12-15
Sale Price $158,800
Name HTFD AREA HABITAT FOR HUMANITY INC
Sale Date 2017-06-23
Name ADAMS CONSTANCE & SAMUEL
Sale Date 2014-08-06
Sale Price $159,900
Name Habitat for Humanity of North Central Connecticut, Inc.
Sale Date 2009-10-27
Bloomfield 9 PACKARD ST S13//336// 0.15 7872 Source Link
Acct Number R90222
Assessment Value $176,750
Appraisal Value $252,500
Land Use Description Single Family
Zone R-10
Neighborhood 30
Land Appraised Value $45,000

Parties

Name SCOTT RACHEL
Sale Date 2014-08-06
Sale Price $159,900
Name Habitat for Humanity of North Central Connecticut, Inc.
Sale Date 2009-10-27
Name CONNECTICUT STATE OF DEPARTMENT OF
Sale Date 2007-07-12
Sale Price $35,000
Name CONNECTICUT STATE OF
Sale Date 1900-01-01
Bristol 25 BERNIE AVE 33//115-4// 0.15 7799 Source Link
Acct Number 0060852
Assessment Value $158,480
Appraisal Value $226,400
Land Use Description Single Family
Zone A
Neighborhood 20
Land Assessed Value $27,720
Land Appraised Value $39,600

Parties

Name BARRETT MICHAEL + LATOYA
Sale Date 2015-04-27
Sale Price $166,600
Name Habitat for Humanity of North Central Connecticut, Inc.
Sale Date 2013-04-19
Name GREATER BRISTOL REALTY CORP
Sale Date 1997-02-28
Sale Price $200,000
Glastonbury 34 TRYON FARM RD D11/7190/W0141A/34/ - 105839 Source Link
Acct Number 71900034
Assessment Value $269,900
Appraisal Value $385,500
Land Use Description Res Community

Parties

Name FELICIANO-GOLDSMITH MELANIE+
Sale Date 2023-03-10
Sale Price $370,000
Name Habitat for Humanity of North Central Connecticut, Inc.
Sale Date 2022-04-11
Name LAWSON ERICA
Sale Date 2012-04-24
Sale Price $284,000
Name Habitat for Humanity of North Central Connecticut, Inc.
Sale Date 2012-04-19
Sale Price $125,000
Name TRYON FARM, LLC
Sale Date 2009-12-23
Sale Price $2,000,000
Bloomfield 6 PACKARD ST S13//362// 0.11 7871 Source Link
Acct Number R90221
Assessment Value $175,770
Appraisal Value $251,100
Land Use Description Single Family
Zone R-10
Neighborhood 30
Land Appraised Value $33,600

Parties

Name TERRY TONY &
Sale Date 2014-08-06
Sale Price $165,900
Name Habitat for Humanity of North Central Connecticut, Inc.
Sale Date 2009-10-27
Name CONNECTICUT STATE OF
Sale Date 2007-07-12
Sale Price $30,000
Name CONNECTICUT STATE OF
Sale Date 1900-01-01
Granby 259 WEST GRANBY RD G-30/67/27// 0.67 4042 Source Link
Acct Number 4-31-259
Assessment Value $196,000
Appraisal Value $280,000
Land Use Description Single Fam M01
Zone R50
Neighborhood 300
Land Assessed Value $45,640
Land Appraised Value $65,200

Parties

Name MIEREZ CHRISTOPHER
Sale Date 2022-02-15
Sale Price $242,700
Name HARTFORD AREA HABITAT FOR HUMANITY
Sale Date 2021-04-12
Name WYMAN RALPH & JAMIE
Sale Date 2017-03-27
Sale Price $193,000
Name Habitat for Humanity of North Central Connecticut, Inc.
Sale Date 2015-04-14
Name WINDSOR FEDERAL SAVINGS & LOAN
Sale Date 2014-05-06
Sale Price $67,900
Bristol 215 LILLIAN RD 33//115-3A// 0.14 101289 Source Link
Acct Number 0272870
Assessment Value $168,980
Appraisal Value $241,400
Land Use Description Single Family
Zone A
Neighborhood 20
Land Assessed Value $30,520
Land Appraised Value $43,600

Parties

Name GASTON TAUREAN
Sale Date 2015-07-02
Sale Price $162,400
Name Habitat for Humanity of North Central Connecticut, Inc.
Sale Date 2013-04-19
Name GREATER BRISTOL REALTY CORP
Sale Date 1997-02-28
Bristol 48 BENHAM ST 03/131/// 0.22 8012 Source Link
Acct Number 0063371
Assessment Value $177,240
Appraisal Value $253,200
Land Use Description Single Family
Zone R-10
Neighborhood 20
Land Assessed Value $32,830
Land Appraised Value $46,900

Parties

Name JENNINGS RONALD + DONNA
Sale Date 2016-08-03
Name Habitat for Humanity of North Central Connecticut, Inc.
Sale Date 2013-09-30
Name Greater Bristol Homes Co.
Sale Date 2011-06-08
Name SPENCER ST. INVESTMENTS, LLC.
Sale Date 2008-04-08
Sale Price $105,000
Name PREMIER BUILDING & DEVELOPMENT, INC.
Sale Date 2008-04-07
Sale Price $65,000
Bloomfield 72 MARGUERITE AVE S13//338// 0.14 7838 Source Link
Acct Number R90188
Assessment Value $185,220
Appraisal Value $264,600
Land Use Description Single Family
Zone R-10
Neighborhood 30
Land Appraised Value $44,300

Parties

Name NORMAN THOMAS
Sale Date 2014-08-06
Sale Price $164,900
Name Habitat for Humanity of North Central Connecticut, Inc.
Sale Date 2009-10-27
Name CONNECTICUT STATE OF
Sale Date 2007-07-12
Sale Price $35,000
Name CONNECTICUT STATE OF
Sale Date 1900-01-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2513991 Intrastate Non-Hazmat 2014-06-10 - - 1 2 Private(Property)
Legal Name HARTFORD AREA HABITAT FOR HUMANITY INC
DBA Name -
Physical Address 780 WINDSOR STREET, HARTFORD, CT, 06120, US
Mailing Address PO BOX 1933, HARTFORD, CT, 06144, US
Phone (860) 541-2208
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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