Search icon

HR PROPERTIES, INC.

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

Company Details

Entity Name: HR PROPERTIES, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Dec 1991
Business ALEI: 0268634
Annual report due: 19 Dec 2025
Business address: 55 WHITNEY AVENUE FIFTH FLOOR, NEW HAVEN, CT, 06510, United States
Mailing address: C/O INVESTMENTS OFFICE 55 WHITNEY AVENUE FIFTH FLOOR, NEW HAVEN, CT, United States, 06510
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: lori.fitzpatrick@yale.edu

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Director

Name Role Business address Phone E-Mail Residence address
STEPHEN C. MURPHY Director 150 MUNSON STREET, 6TH FLOOR, NEW HAVEN, CT, 06511, United States - - 230 MILLBROOK ROAD, NORTH HAVEN, CT, 06473, United States
Matthew Mendelsohn Director 55 WHITNEY AVENUE FIFTH FLOOR, NEW HAVEN, CT, 06510, United States - - 373 Boston Post Rd, Madison, CT, 06443-2934, United States
Amelia Chivetta Director 55 WHITNEY AVENUE FIFTH FLOOR, NEW HAVEN, CT, 06510, United States +1 314-650-7337 amelia.chivetta@yale.edu 375 Boston Post Rd, Madison, CT, 06443-2934, United States

Agent

Name Role Business address Phone E-Mail Residence address
Amelia Chivetta Agent 55 WHITNEY AVENUE FIFTH FLOOR, NEW HAVEN, CT, 06510, United States +1 314-650-7337 amelia.chivetta@yale.edu 375 Boston Post Rd, Madison, CT, 06443-2934, United States

Officer

Name Role Business address Phone E-Mail Residence address
Matthew Mendelsohn Officer 55 WHITNEY AVENUE FIFTH FLOOR, NEW HAVEN, CT, 06510, United States - - 373 Boston Post Rd, Madison, CT, 06443-2934, United States
STEPHEN C. MURPHY Officer 150 MUNSON STREET, 6TH FLOOR, NEW HAVEN, CT, 06511, United States - - 230 MILLBROOK ROAD, NORTH HAVEN, CT, 06473, United States
Amelia Chivetta Officer 55 WHITNEY AVENUE FIFTH FLOOR, NEW HAVEN, CT, 06510, United States +1 314-650-7337 amelia.chivetta@yale.edu 375 Boston Post Rd, Madison, CT, 06443-2934, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012266599 2024-12-12 - Annual Report Annual Report -
BF-0011391562 2023-12-13 - Annual Report Annual Report -
BF-0010390175 2022-12-08 - Annual Report Annual Report 2022
BF-0009830368 2021-12-17 - Annual Report Annual Report -
0007038900 2020-12-16 - Annual Report Annual Report 2020
0006690555 2019-12-04 - Annual Report Annual Report 2019
0006296187 2018-12-20 - Annual Report Annual Report 2018
0005987591 2017-12-19 - Annual Report Annual Report 2017
0005714039 2016-12-07 - Annual Report Annual Report 2016
0005447927 2015-12-16 - Annual Report Annual Report 2015

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1341463 Corporation Unconditional Exemption 55 WHITNEY AVENUE 5TH FL, NEW HAVEN, CT, 06510-1300 1993-06
In Care of Name % YALE UNIVERSITY INVESTMENT OFFICE
Group Exemption Number 0000
Subsection Title-Holding Corporation
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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name HR PROPERTIES INC
EIN 06-1341463
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 55 Whitney Avenue 5th Floor, New Haven, CT, 06510, US
Principal Officer's Name Matthew S T Mendelsohn
Principal Officer's Address 55 Whitney Avenue 5th Floor, New Haven, CT, 06510, US
Organization Name HR PROPERTIES INC
EIN 06-1341463
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 55 Whitney Avenue 5th FL, NEW HAVEN, CT, 06510, US
Principal Officer's Name Matthew S T Mendelsohn
Principal Officer's Address 55 Whitney Avenue 5th FL, New Haven, CT, 06510, US
Organization Name HR PROPERTIES INC
EIN 06-1341463
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 55 Whitney Avenue 5th FL, New Haven, CT, 06510, US
Principal Officer's Name Matthew S T Mendelsohn
Principal Officer's Address 55 Whitney Avenue 5th FL, New Haven, CT, 06510, US
Organization Name HR PROPERTIES INC
EIN 06-1341463
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 55 Whitney Avenue 5th Fl, New Haven, CT, 06510, US
Principal Officer's Name Matthew S T Mendelsohn
Principal Officer's Address 55 Whitney Avenue 5th Fl, New Haven, CT, 06510, US
Website URL Yale University
Organization Name HR PROPERTIES INC
EIN 06-1341463
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 55 Whitney Avenue 5th Fl, New Haven, CT, 06510, US
Principal Officer's Name David F Swensen
Principal Officer's Address 55 Whitney Avenue 5th Fl, New Haven, CT, 06510, US
Organization Name HR PROPERTIES INC
EIN 06-1341463
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 55 Whitney Avenue 5th Fl, New Haven, CT, 06510, US
Principal Officer's Name David F Swensen
Principal Officer's Address 55 Whitney Avenue 5th FL, New Haven, CT, 06510, US
Organization Name HR PROPERTIES INC
EIN 06-1341463
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 55 Whitney Avenue 5th FL, New Haven, CT, 06510, US
Principal Officer's Name David F Swensen
Principal Officer's Address 55 Whitney Avenue 5th FL, New Haven, CT, 06510, US
Organization Name HR PROPERTIES INC
EIN 06-1341463
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 55 Whitney Avenue 5th FL, New Haven, CT, 06510, US
Principal Officer's Name Kenneth R Miller
Principal Officer's Address 55 Whitney Avenue 5th FL, New Haven, CT, 06510, US
Organization Name HR PROPERTIES INC
EIN 06-1341463
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 55 Whitney Avenue 5th Floor, New Haven, CT, 06510, US
Principal Officer's Name Kenneth R Miller
Principal Officer's Address 55 Whitney Avenue 5th Floor, New Haven, CT, 06510, US
Organization Name HR PROPERTIES INC
EIN 06-1341463
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 55 Whitney Avenue 5th Floor, New Haven, CT, 06510, US
Principal Officer's Name Kenneth R Miller
Principal Officer's Address 55 Whitney Avenue 5th Floor, New Haven, CT, 06510, US
Organization Name HR PROPERTIES INC
EIN 06-1341463
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 55 Whitney Avenue 5th Floor, New Haven, CT, 06510, US
Principal Officer's Name Kenneth R Miller
Principal Officer's Address 55 Whitney Avenue 5th Floor, New Haven, CT, 06510, US
Organization Name HR PROPERTIES INC
EIN 06-1341463
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 55 Whitney Avenue 5th Floor, New Haven, CT, 06510, US
Principal Officer's Name Kenneth R Miller
Principal Officer's Address 55 Whitney Avenue 5th Floor, New Haven, CT, 06510, US
Organization Name HR PROPERTIES INC
EIN 06-1341463
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 55 Whitney Avenue 5th Floor, New Haven, CT, 06510, US
Principal Officer's Name Kenneth R Miller
Principal Officer's Address 55 Whitney Avenue 5th Floor, New Haven, CT, 06510, US
Organization Name HR PROPERTIES INC
EIN 06-1341463
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 55 Whitney Avenue Fifth Floor, New Haven, CT, 06510, US
Principal Officer's Name Kenneth R Miller
Principal Officer's Address 55 Whitney Avenue Fifth Floor, New Haven, CT, 06510, US
Organization Name HR PROPERTIES INC
EIN 06-1341463
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 55 Whitney Avenue 5th Floor, New Haven, CT, 06511, US
Principal Officer's Name Cary B Scapillato
Principal Officer's Address 25 Science Park, 150 Munson Street, New Haven, CT, 06511, US
Organization Name HR PROPERTIES INC
EIN 06-1341463
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 55 Whitney Avenue 5th Floor, New Haven, CT, 06511, US
Principal Officer's Name Cary B Scapillato
Principal Officer's Address 25 Science Park, 150 Munson Street, New Haven, CT, 06511, US
Organization Name HR PROPERTIES INC
EIN 06-1341463
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 55 Whitney Avenue 5th Floor, New Haven, CT, 06511, US
Principal Officer's Name Cary B Scapillato
Principal Officer's Address 25 Science Park, 150 Munson Street, New Haven, CT, 06511, US
Organization Name HR PROPERTIES INC
EIN 06-1341463
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address c/o Investments Office, 55 Whitney Avenue 5th Floor, New Haven, CT, 06510, US
Principal Officer's Name Cary B Scapillato
Principal Officer's Address 25 Science Park, 150 Munson Street, New Haven, CT, 06511, US
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