Search icon

SECOND CENTURY FUND, INC. THE

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SECOND CENTURY FUND, INC. THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Nov 1992
Business ALEI: 0279199
Annual report due: 06 Nov 2025
Business address: 28 TURTLE BAY DR, BRANFORD, CT, 06405, United States
Mailing address: 28 TURTLE BAY DR, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: david.white@furnishcheap.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
DOUG HAUSLADGN Officer - 113 S WATER ST, NEW HAVEN, CT, 06510, United States
DAVID WHITE Officer 28 TURTLE BAY DR, BRANFORD, CT, 06405, United States 10-1 ST. ANDREWS CIR, WALLINGFORD, CT, 06492, United States
PAUL-HARVEY WEINER Officer 36 LYNWOOD PLACE, NEW HAVEN, AL, 06511, United States 36 LYNWOOD PLACE, NEW HAVEN, CT, 06511, United States

Agent

Name Role Business address Phone E-Mail Residence address
JEFFREY M. SACHS Agent 2750 WHITNEY AVE., HAMDEN, CT, 06518, United States +1 203-281-1717 david.white@furnishcheap.com 550 FOREST RD., ORANGE, CT, 06477, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012388188 2024-11-06 - Annual Report Annual Report -
BF-0011396970 2023-12-12 - Annual Report Annual Report -
BF-0010277593 2022-11-04 - Annual Report Annual Report 2022
BF-0009825141 2021-10-08 - Annual Report Annual Report -
0006998102 2020-10-09 - Annual Report Annual Report 2020
0006663475 2019-10-19 - Annual Report Annual Report 2019
0006262718 2018-10-23 - Annual Report Annual Report 2018
0005953554 2017-10-25 - Annual Report Annual Report 2017
0005694006 2016-11-11 - Annual Report Annual Report 2016
0005506055 2016-03-07 - 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
New Haven 36 LYNWOOD PL 280/0270/01600// 0.17 16818 Source Link
Acct Number 280 0270 01600
Assessment Value $1,169,490
Appraisal Value $1,670,700
Land Use Description RELIGIOUS MDL-94
Zone RH2
Neighborhood 1801
Land Assessed Value $279,720
Land Appraised Value $399,600

Parties

Name CHABAD AT YALE UNIVERSITY INC.
Sale Date 2014-09-12
Name CHABAD AT YALE UNIVESITY
Sale Date 2014-09-12
Name CHABAD AT YALE UNIVERSITY INC.
Sale Date 2010-09-14
Name SECOND CENTURY FUND, INC. THE
Sale Date 1992-12-24
Sale Price $165,000
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