Search icon

CRESTWOOD HOUSING COOPERATIVE, INC.

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

Company Details

Entity Name: CRESTWOOD HOUSING COOPERATIVE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jul 1991
Business ALEI: 0263351
Annual report due: 02 Jul 2025
Business address: c/o On The Mark Management LLC - 65 Cherry st., Milford, CT, 06460, United States
Mailing address: P. O. Box 3154, Milford, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mark@onthemarkmgmt.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role
ON THE MARK MANAGEMENT LLC Agent

Director

Name Role Residence address
Cyrstal Sead Director c/o On The Mark Management LLC - 65 Cherry St, Suite C1, Milford, CT, 06460, United States
Shames Shular Director c/o On The Mark Management LLC - 65 Cherry St, Suite C1, Milford, CT, 06460, United States

Officer

Name Role Residence address
Edward Prezzie Officer 300 Ely Ave, Unit 16, Norwalk, CT, 06854-4669, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012269970 2024-06-28 - Annual Report Annual Report -
BF-0011389336 2023-06-06 - Annual Report Annual Report -
BF-0010323061 2022-06-02 - Annual Report Annual Report 2022
BF-0009759841 2021-07-06 - Annual Report Annual Report -
0006928065 2020-06-19 - Annual Report Annual Report 2020
0006573044 2019-06-11 - Annual Report Annual Report 2019
0006199993 2018-06-14 - Annual Report Annual Report 2018
0005867201 2017-06-14 - Annual Report Annual Report 2017
0005729298 2017-01-03 - Annual Report Annual Report 2016
0005368514 2015-07-21 - Annual Report Annual Report 2015

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
Norwalk 300 ELY AVE 5/82/45/0/ 0.75 25655 Source Link
Acct Number 25655
Assessment Value $1,765,680
Appraisal Value $2,522,400
Land Use Description Apartments - Com
Zone D
Neighborhood C720
Land Assessed Value $612,370
Land Appraised Value $874,820

Parties

Name CRESTWOOD HOUSING COOPERATIVE, INC.
Sale Date 1994-09-14
Name CRESTWOOD HOUSING COOPERA
Sale Date 1994-09-13
Name CRESTWOOD HOUSING COOPERA
Sale Date 1992-04-08
Sale Price $1,715,300
Name ACTION HOUSING INC
Sale Date 1990-06-22
Sale Price $655,000
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