Search icon

CARABETTA PROPERTY MANAGEMENT, INC.

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

Company Details

Entity Name: CARABETTA PROPERTY MANAGEMENT, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jul 1992
Business ALEI: 0276265
Annual report due: 08 Jul 2025
Business address: 200 PRATT ST., MERIDEN, CT, 06450, United States
Mailing address: 200 PRATT ST., MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 10000
E-Mail: doeann.fiondella@carabetta.com

Industry & Business Activity

NAICS

541214 Payroll Services

This U.S. industry comprises establishments (except offices of CPAs) engaged in the following without also providing accounting, bookkeeping, or billing services: (1) collecting information on hours worked, pay rates, deductions, and other payroll-related data from their clients and (2) using that information to generate paychecks, payroll reports, and tax filings. These establishments may use data processing and tabulating techniques as part of providing their services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SALVATORE R CARABETTA Agent 200 PRATT STREET, MERIDEN, CT, 06450, United States 200 PRATT STREET, MERIDEN, CT, 06450, United States +1 203-639-5153 s.carabetta@carabetta.com 200 PRATT STREET, MERIDEN, CT, 06450, United States

Officer

Name Role Business address Residence address
JOSEPH F. CARABETTA JR. Officer 200 PRATT ST., MERIDEN, CT, 06450, United States 187 CANYON DRIVE, MERIDEN, CT, 06450, United States
SALVATORE R. CARABETTA Officer 200 PRATT ST., MERIDEN, CT, 06450, United States 200 PRATT STREET, MERIDEN, CT, 06450, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012388438 2024-06-26 - Annual Report Annual Report -
BF-0011395602 2023-06-08 - Annual Report Annual Report -
BF-0010347041 2022-06-30 - Annual Report Annual Report 2022
0007358296 2021-06-02 - Annual Report Annual Report 2021
0006936908 2020-06-30 - Annual Report Annual Report 2020
0006590299 2019-07-03 - Annual Report Annual Report 2019
0006200153 2018-06-14 - Annual Report Annual Report 2018
0005880429 2017-07-06 - Annual Report Annual Report 2017
0005597431 2016-07-07 - Annual Report Annual Report 2016
0005360177 2015-07-06 - Annual Report Annual Report 2015

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 37906 ROSE RIVERA v. CR SUMMER HILL LIMITED PARTNERSHIP, ET AL. 2015-04-29 Appeal Case Disposed 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