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 |
NAICS
541214 Payroll ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 |
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