Search icon

HOUSING DEVELOPMENT FUND, INC.

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

Company Details

Entity Name: HOUSING DEVELOPMENT FUND, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Mar 1989
Business ALEI: 0230404
Annual report due: 14 Mar 2026
Business address: 100 PROSPECT ST. SUITE 100 SUITE 100, STAMFORD, CT, 06901, United States
Mailing address: 100 PROSPECT ST. SUITE 100 SUITE 100, STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: epacheco@hdfconnects.org
E-Mail: info@hdfconnects.org

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CHKUE8FTQMN6 2025-04-23 100 PROSPECT ST, STAMFORD, CT, 06901, 1696, USA 100 PROSPECT ST STE 100, STAMFORD, CT, 06901, 1696, USA

Business Information

URL www.hdfconnects.org
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2024-04-25
Initial Registration Date 2005-05-24
Entity Start Date 1989-02-28
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 541990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ELIZABETH FROST
Role DIRECTOR OF DEVELOPMENT AND COMMUNICATIONS
Address 100 PROSPECT STREET, SUITE 100, STAMFORD, CT, 06901, 1696, USA
Title ALTERNATE POC
Name ELIZABETH FROST
Address 100 PROSPECT STREET, STAMFORD, CT, 06901, USA
Government Business
Title PRIMARY POC
Name KILEY GOSSELIN
Role PRESIDENT & CEO
Address 100 PROSPECT STREET, SUITE 100, STAMFORD, CT, 06901, 1696, USA
Past Performance
Title PRIMARY POC
Name ELIZABETH FROST
Role DIRECTOR OF DEVELOPMENT AND COMMUNICATIONS
Address 100 PROSPECT STREET, SUITE 100, STAMFORD, CT, 06901, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3ZXD4 Active Non-Manufacturer 2005-05-25 2024-05-22 2029-05-22 2025-04-23

Contact Information

POC KILEY GOSSELIN
Phone +1 203-969-1830
Fax +1 203-989-0913
Address 100 PROSPECT ST, STAMFORD, CT, 06901 1696, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300W17M5KOXBPQ391 0230404 US-CT GENERAL ACTIVE -

Addresses

Legal C/O WOFSEY, ROSEN, KWESKIN & KURIANSKY, LLP, 600 SUMMER STREET, STAMFORD, US-CT, US, 06901
Headquarters 100 Prospect Street Suite 100, Stamford, US-CT, US, 06901

Registration details

Registration Date 2019-04-25
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-02-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0230404

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOUSING DEVELOPMENT FUND, INC. 401(K) SAVINGS PLAN 2023 061276156 2024-06-21 HOUSING DEVELOPMENT FUND, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531390
Sponsor’s telephone number 2039691830
Plan sponsor’s address 100 PROSPECT STREET, SUITE 100, STAMFORD, CT, 06901
HOUSING DEVELOPMENT FUND, INC. 401(K) SAVINGS PLAN 2022 061276156 2023-08-26 HOUSING DEVELOPMENT FUND, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531390
Sponsor’s telephone number 2039691830
Plan sponsor’s address 100 PROSPECT STREET, SUITE 100, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2023-08-26
Name of individual signing NATALIA ARIAS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-08-26
Name of individual signing NATALIA ARIAS
Valid signature Filed with authorized/valid electronic signature
HOUSING DEVELOPMENT FUND, INC. 401(K) SAVINGS PLAN 2021 061276156 2022-09-20 HOUSING DEVELOPMENT FUND, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531390
Sponsor’s telephone number 2039691830
Plan sponsor’s address 100 PROSPECT STREET, SUITE 100, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2022-09-20
Name of individual signing JOAN CARTY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-09-20
Name of individual signing JOAN CARTY
Valid signature Filed with authorized/valid electronic signature
HOUSING DEVELOPMENT FUND, INC. 401(K) SAVINGS PLAN 2020 061276156 2022-10-26 HOUSING DEVELOPMENT FUND, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531390
Sponsor’s telephone number 2039691830
Plan sponsor’s address 100 PROSPECT STREET, SUITE 100, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2022-10-26
Name of individual signing JOAN CARTY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-26
Name of individual signing JOAN CARTY
Valid signature Filed with authorized/valid electronic signature
HOUSING DEVELOPMENT FUND, INC. 401(K) SAVINGS PLAN 2019 061276156 2020-09-04 HOUSING DEVELOPMENT FUND, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531310
Sponsor’s telephone number 2039691830
Plan sponsor’s address 100 PROSPECT STREET, SUITE 100, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2020-09-03
Name of individual signing JOAN CARTY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-09-03
Name of individual signing JOAN CARTY
Valid signature Filed with authorized/valid electronic signature
HOUSING DEVELOPMENT FUND, INC. 401(K) SAVINGS PLAN 2018 061276156 2019-09-10 HOUSING DEVELOPMENT FUND, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 531390
Sponsor’s telephone number 2039691830
Plan sponsor’s address 100 PROSPECT STREET, SUITE 100, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2019-09-10
Name of individual signing JOAN CARTY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-09-10
Name of individual signing JOAN CARTY
Valid signature Filed with authorized/valid electronic signature
HOUSING DEVELOPMENT FUND, INC. 401(K) SAVINGS PLAN 2017 061276156 2018-08-21 HOUSING DEVELOPMENT FUND, INC. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 813000
Sponsor’s telephone number 2039691830
Plan sponsor’s address 100 PROSPECT STREET, SUITE 100, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2018-08-21
Name of individual signing JOAN CARTY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-08-21
Name of individual signing JOAN CARTY
Valid signature Filed with authorized/valid electronic signature
HOUSING DEVELOPMENT FUND, INC. 401(K) SAVINGS PLAN 2016 061276156 2017-09-05 HOUSING DEVELOPMENT FUND, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 813000
Sponsor’s telephone number 2039691830
Plan sponsor’s address 100 PROSPECT STREET, SUITE 100, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2017-09-05
Name of individual signing JOAN CARTY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-09-05
Name of individual signing JOAN CARTY
Valid signature Filed with authorized/valid electronic signature
HOUSING DEVELOPMENT FUND, INC. 401(K) SAVINGS PLAN 2015 061276156 2016-07-14 HOUSING DEVELOPMENT FUND, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 813000
Sponsor’s telephone number 2039691830
Plan sponsor’s address 100 PROSPECT STREET, SUITE 100, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing JOAN CARTY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-14
Name of individual signing JOAN CARTY
Valid signature Filed with authorized/valid electronic signature
HOUSING DEVELOPMENT FUND, INC. 401(K) SAVINGS PLAN 2014 061276156 2015-06-24 HOUSING DEVELOPMENT FUND, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 813000
Sponsor’s telephone number 2039691830
Plan sponsor’s address 100 PROSPECT STREET, SUITE 100, STAMFORD, CT, 06901

Signature of

Role Plan administrator
Date 2015-06-24
Name of individual signing JOAN CARTY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-24
Name of individual signing JOAN CARTY
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
Michael Hunter Officer 75 Federal St, Boston, MA, 02110-1913, United States 75 Federal St, Boston, MA, 02110-1913, United States
Kiley Gosselin Officer 100 PROSPECT ST. SUITE 100 SUITE 100, STAMFORD, CT, 06901, United States 180 Deercliff Rd, Avon, CT, 06001-2851, United States
KATHLEEN ROMAGNANO Officer 31 WARRINGTON ROAD, DANBURY, CT, 06810, United States 31 WARRINGTON ROAD, DANBURY, CT, 06810, United States
CLAY FOWLER Officer 20 MARSHALL STREET, SUITE 106, NORWALK, CT, 06854, United States 125 CUMMINGS POINT ROAD, STAMFORD, CT, 06902, United States

Agent

Name Role
WOFSEY, ROSEN, KWESKIN & KURIANSKY, LLP Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CHR.0005499 PUBLIC CHARITY ACTIVE CURRENT 2022-06-01 2024-06-01 2025-05-31

History

Type Old value New value Date of change
Name change HOUSING DEVELOPMENT FUND OF LOWER FAIRFIELD COUNTY, INC. HOUSING DEVELOPMENT FUND, INC. 2003-12-19
Name change STAMFORD DEVELOPMENT FUND, INC. HOUSING DEVELOPMENT FUND OF LOWER FAIRFIELD COUNTY, INC. 1992-09-18

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012915445 2025-03-13 - Annual Report Annual Report -
BF-0012268968 2024-02-28 - Annual Report Annual Report -
BF-0011387539 2023-04-18 - Annual Report Annual Report -
BF-0010407847 2022-05-18 - Annual Report Annual Report 2022
BF-0009783108 2021-06-29 - Annual Report Annual Report -
0006764124 2020-02-20 - Annual Report Annual Report 2020
0006427516 2019-03-06 - Annual Report Annual Report 2019
0006238701 2018-08-28 - Annual Report Annual Report 2018
0005999847 2018-01-10 - Annual Report Annual Report 2017
0005999841 2018-01-10 - Interim Notice Interim Notice -

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
111TA010284 Department of the Treasury 21.020 - COMMUNITY DEVELOPMENT FINANCIAL INSTITUTIONS PROGRAM - - TECHNICAL ASSISTANCE AWARD
Recipient HOUSING DEVELOPMENT FUND INC
Recipient Name Raw HOUSING DEVELOPMENT FUND, INC.
Recipient UEI CHKUE8FTQMN6
Recipient DUNS 801751272
Recipient Address 100 PROSPECT STREET, SUITE SP-101, STAMFORD, FAIRFIELD COUNTY, CONNECTICUT, 06901-1696
Obligated Amount 49736.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1276156 Corporation Unconditional Exemption 100 PROSPECT STREET 100, STAMFORD, CT, 06901-1696 2003-11
In Care of Name % JOAN CARTY
Group Exemption Number 0000
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 Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
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 2024-06
Asset 50,000,000 to greater
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 62649637
Income Amount 7347552
Form 990 Revenue Amount 7334851
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

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

Organization Name HOUSING DEVELOPMENT FUND INC
EIN 06-1276156
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name HOUSING DEVELOPMENT FUND INC
EIN 06-1276156
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name HOUSING DEVELOPMENT FUND INC
EIN 06-1276156
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name HOUSING DEVELOPMENT FUND INC
EIN 06-1276156
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name HOUSING DEVELOPMENT FUND INC
EIN 06-1276156
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name HOUSING DEVELOPMENT FUND INC
EIN 06-1276156
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name HOUSING DEVELOPMENT FUND INC
EIN 06-1276156
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name HOUSING DEVELOPMENT FUND INC
EIN 06-1276156
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
5383037002 2020-04-05 0156 PPP 100 PROSPECT ST, STAMFORD, CT, 06901-1600
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 292900
Loan Approval Amount (current) 292900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06901-1600
Project Congressional District CT-04
Number of Employees 23
NAICS code 925110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 294464.81
Forgiveness Paid Date 2020-11-03

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
0005273616 Active OFS 2025-03-07 2030-03-07 ORIG FIN STMT

Parties

Name Scofield Enterprises LLC
Role Debtor
Name HOUSING DEVELOPMENT FUND, INC.
Role Secured Party
0005268479 Active OFS 2025-02-12 2030-02-12 ORIG FIN STMT

Parties

Name 602 Garden LLC
Role Debtor
Name HOUSING DEVELOPMENT FUND, INC.
Role Secured Party
0005268341 Active OFS 2025-02-12 2030-02-12 ORIG FIN STMT

Parties

Name SMB REAL ESTATE LLC
Role Debtor
Name HOUSING DEVELOPMENT FUND, INC.
Role Secured Party
0005268491 Active OFS 2025-02-12 2030-02-12 ORIG FIN STMT

Parties

Name 597 Garden LLC
Role Debtor
Name HOUSING DEVELOPMENT FUND, INC.
Role Secured Party
0005268502 Active OFS 2025-02-12 2030-02-12 ORIG FIN STMT

Parties

Name 647 Broadview LLC
Role Debtor
Name HOUSING DEVELOPMENT FUND, INC.
Role Secured Party
0005256415 Active OFS 2024-12-12 2029-12-12 ORIG FIN STMT

Parties

Name 35 MOHEGAN AVENUE LLC
Role Debtor
Name HOUSING DEVELOPMENT FUND, INC.
Role Secured Party
0005225691 Active OFS 2024-06-28 2029-06-28 ORIG FIN STMT

Parties

Name 356 Suburban LLC
Role Debtor
Name HOUSING DEVELOPMENT FUND, INC.
Role Secured Party
0005225696 Active OFS 2024-06-28 2029-06-28 ORIG FIN STMT

Parties

Name 17 LIMERICK ST LLC
Role Debtor
Name HOUSING DEVELOPMENT FUND, INC.
Role Secured Party
0005188059 Active OFS 2024-01-23 2029-01-23 ORIG FIN STMT

Parties

Name HOUSING DEVELOPMENT FUND, INC.
Role Secured Party
Name LIMERICK TWINS LLC
Role Debtor
0005153111 Active OFS 2023-07-10 2028-07-10 ORIG FIN STMT

Parties

Name 105 BANK ST LLC
Role Debtor
Name HOUSING DEVELOPMENT FUND, INC.
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
New Haven 397 EASTERN ST #C 117/1032/01804// - 105117 Source Link
Acct Number 117 1032 01804
Assessment Value $132,650
Appraisal Value $189,500
Land Use Description Condominium
Zone RM1
Neighborhood 0700

Parties

Name MENTION VIVIAN
Sale Date 2013-10-30
Sale Price $119,900
Name SF COMMONS, LLC
Sale Date 2010-06-16
Name HOUSING DEVELOPMENT FUND, INC.
Sale Date 2010-06-16
Name NEW HAVEN CONSTRUCTION I, LLC
Sale Date 2008-10-28
Norwalk 130 MAIN ST D2 1/77/1/D2/ - 30269 Source Link
Acct Number 30269
Assessment Value $118,620
Appraisal Value $169,450
Land Use Description Condominium
Zone D
Neighborhood 1525

Parties

Name Bello Asset Management LLC
Sale Date 2024-04-10
Name BELLO ASSOCIATES, LLC
Sale Date 2013-10-21
Sale Price $125,000
Name FORTINO DENNIS & REGINA
Sale Date 2011-11-04
Sale Price $100,000
Name HOUSING DEVELOPMENT FUND, INC.
Sale Date 2009-08-03
Name 130 MAIN STREET DEVELOPMENT LL
Sale Date 2005-08-01
Sale Price $2,250,000
Norwalk 130 MAIN ST C3 1/77/1/C3/ - 30265 Source Link
Acct Number 30265
Assessment Value $304,890
Appraisal Value $435,560
Land Use Description Condominium
Zone D
Neighborhood 1525

Parties

Name FAN WENJIE &
Sale Date 2015-08-13
Sale Price $300,000
Name CONNECTICUT HOUSING FINANCE AUTHORITY
Sale Date 2014-06-03
Name BOISSONNEAULT JENNY D
Sale Date 2009-12-01
Sale Price $385,000
Name HOUSING DEVELOPMENT FUND, INC.
Sale Date 2009-08-03
Name 130 MAIN STREET DEVELOPMENT LL
Sale Date 2005-08-01
Sale Price $2,250,000
Norwalk 130 MAIN ST C2 1/77/1/C2/ - 30264 Source Link
Acct Number 30264
Assessment Value $297,610
Appraisal Value $425,160
Land Use Description Condominium
Zone D
Neighborhood 1525

Parties

Name BALDWIN TOYA
Sale Date 2016-10-24
Sale Price $298,000
Name CHANG RICHARD & HEIDI L
Sale Date 2010-06-18
Sale Price $353,640
Name HOUSING DEVELOPMENT FUND, INC.
Sale Date 2009-08-03
Name 130 MAIN STREET DEVELOPMENT LL
Sale Date 2005-08-01
Sale Price $2,250,000
Norwalk 130 MAIN ST D1 1/77/1/D1/ - 30268 Source Link
Acct Number 30268
Assessment Value $122,610
Appraisal Value $175,160
Land Use Description Condominium
Zone D
Neighborhood 1525

Parties

Name HANKINS MARIE
Sale Date 2023-11-30
Sale Price $190,000
Name CVR LLC
Sale Date 2022-08-16
Name RENZULLI CARMINE
Sale Date 2022-07-25
Sale Price $175,000
Name THOMAS LEONARD A JR
Sale Date 2011-08-16
Sale Price $100,000
Name HOUSING DEVELOPMENT FUND, INC.
Sale Date 2009-08-03
New Haven 397 EASTERN ST #H 117/1032/01809// - 105122 Source Link
Acct Number 117 1032 01809
Assessment Value $136,640
Appraisal Value $195,200
Land Use Description Condominium
Zone RM1
Neighborhood 0700

Parties

Name HIGUITA MANUELA
Sale Date 2021-06-07
Sale Price $195,000
Name MILLER SHAREE
Sale Date 2010-06-18
Sale Price $158,000
Name SF COMMONS, LLC
Sale Date 2010-06-16
Name HOUSING DEVELOPMENT FUND, INC.
Sale Date 2010-06-16
Name NEW HAVEN CONSTRUCTION I, LLC
Sale Date 2008-10-28
Norwalk 130 MAIN ST A1 1/77/1/A1/ - 30257 Source Link
Acct Number 30257
Assessment Value $174,160
Appraisal Value $248,800
Land Use Description Condominium
Zone D
Neighborhood 1525

Parties

Name MORATAYA MIRNA G &
Sale Date 2018-11-30
Sale Price $180,000
Name DICERTO CHRISTOPHER A
Sale Date 2009-12-23
Sale Price $220,000
Name HOUSING DEVELOPMENT FUND, INC.
Sale Date 2009-08-03
Name 130 MAIN STREET DEVELOPMENT LL
Sale Date 2005-08-01
Sale Price $2,250,000
Norwalk 130 MAIN ST E3 1/77/1/E3/ - 30274 Source Link
Acct Number 30274
Assessment Value $310,550
Appraisal Value $443,640
Land Use Description Condominium
Zone D
Neighborhood 1525

Parties

Name FULTZ GARRETT PATRICK
Sale Date 2022-11-29
Sale Price $440,000
Name GRIFFITH NIKOLAS
Sale Date 2010-03-22
Sale Price $350,000
Name HOUSING DEVELOPMENT FUND, INC.
Sale Date 2009-08-03
Name 130 MAIN STREET DEVELOPMENT LL
Sale Date 2005-08-01
Sale Price $2,250,000
Norwalk 130 MAIN ST C4 1/77/1/C4/ - 30266 Source Link
Acct Number 30266
Assessment Value $307,670
Appraisal Value $439,530
Land Use Description Condominium
Zone D
Neighborhood 1525

Parties

Name STEPNIAREK MAYA
Sale Date 2012-07-31
Sale Price $250,000
Name GENUARIO ROBERT L
Sale Date 2012-06-01
Sale Price $175,000
Name HOUSING DEVELOPMENT FUND, INC.
Sale Date 2009-08-03
Name 130 MAIN STREET DEVELOPMENT LL
Sale Date 2005-08-01
Sale Price $2,250,000
New Haven 397 EASTERN ST #I 117/1032/01810// - 105442 Source Link
Acct Number 117 1032 01810
Assessment Value $136,640
Appraisal Value $195,200
Land Use Description Condominium
Zone RM1
Neighborhood 0700

Parties

Name HERRON CRYSTAL J
Sale Date 2010-06-30
Sale Price $153,435
Name SF COMMONS, LLC
Sale Date 2010-06-16
Name HOUSING DEVELOPMENT FUND, INC.
Sale Date 2010-06-16
Name NEW HAVEN CONSTRUCTION LLC
Sale Date 2008-10-28

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 36666 PARK ROYAL OF BRIDGEPORT CONDOMINIUM ASSOCIATION v. MARA RABINOWITZ ET AL. 2014-03-26 Appeal Case Disposed View Case
FST-CV10-6004719-S HOUSING DEVELOPMENT FUND, INC. v. BURKE REAL ESTATE MANAGEMENT, LLC Et Al 2010-04-26 P00 - Property - Foreclosure - View Case
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