Entity Name: | FAIR HAVEN ELDERLY HOUSING DEVELOPMENT CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 27 Oct 1992 |
Business ALEI: | 0278905 |
Business address: | 360 ORANGE STREET, NEW HAVEN, CT |
Mailing address: | C/O HOUSING AUTHORITY OF THE CITY OF NEW HAVEN 360 ORANGE STREET, NEW HAVEN, CT, 06510 |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBIN S. GOLDEN | Officer | C/O HOUSING AUTHORITY OF THE CITY OF NEW, HAVEN, 360 ORANGE STREET, NEW HAVEN, CT, 06511-6403, United States | 146 MCKINLEY AVENUE, NEW HAVEN, CT, 06515, United States |
CAROL MARTIN | Officer | C/O HOUSING AUTHORITY OF THE CITY OF NEW, HAVEN, 360 ORANGE STREET, NEW HAVEN, CT, 06511-6403, United States | 36 RUSS STREET , 3D FLOOR #520, HARTFORD, CT, 06106, United States |
STEPHEN T. YANDLE | Officer | C/O HOUSING AUTHORITY OF THE CITY OF NEW, HAVEN, 360 ORANGE STREET, NEW HAVEN, CT, 06511, United States | 93 EDGEHILL ROAD, NEW HAVEN, CT, 06511, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CORNELL SCOTT | Agent | HILL HEALTH CENTER, 591 COLUMBUS AVENUE, NEW HAVEN, CT, 06519, United States | 591 CENTRAL AVENUE, NEW HAVEN, CT, 06515, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007363469 | 2021-06-09 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
0007195272 | 2021-03-01 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0002547249 | 2002-11-22 | 2002-11-22 | Annual Report | Annual Report | 2002 |
0002438332 | 2002-07-02 | 2002-07-02 | Annual Report | Annual Report | 2001 |
0002438329 | 2002-07-02 | 2002-07-02 | Annual Report | Annual Report | 2000 |
0002169080 | 2000-10-16 | 2000-10-16 | Annual Report | Annual Report | 1998 |
0002169076 | 2000-10-16 | 2000-10-16 | Annual Report | Annual Report | 1994 |
0002169081 | 2000-10-16 | 2000-10-16 | Annual Report | Annual Report | 1999 |
0002169079 | 2000-10-16 | 2000-10-16 | Annual Report | Annual Report | 1997 |
0002169078 | 2000-10-16 | 2000-10-16 | Annual Report | Annual Report | 1996 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website