Search icon

HOWARD SCRANTON REALTY CORP

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: HOWARD SCRANTON REALTY CORP
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 29 Mar 1994
Business ALEI: 0296873
Annual report due: 29 Mar 2024
Business address: 174 Scranton Street, New Haven, CT, 06511, United States
Mailing address: 174 Scranton Street, New Haven, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: elmcitysales@comcast.net

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM CARLSON Agent 174 Scranton Street, New Haven, CT, 06460, United States 174 Scranton Street, New Haven, CT, 06460, United States +1 203-494-1886 elmcitysales@comcast.net 200 STEVENSON ROAD, NEW HAVEN, CT, 06515, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL CARLSON Officer 174 SCRANTON STREET, NEW HAVEN, CT, 06511, United States - - 16 OLD QUARRY ROAD, WOODBRIDGE, CT, 06525, United States
WILLIAM CARLSON Officer 174 SCRANTON STREET, NEW HAVEN, CT, 06511, United States +1 203-494-1886 elmcitysales@comcast.net 200 STEVENSON ROAD, NEW HAVEN, CT, 06515, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011389692 2023-05-24 - Annual Report Annual Report -
BF-0010323091 2023-02-21 - Annual Report Annual Report 2022
0007249891 2021-03-22 - Annual Report Annual Report 2020
0007249895 2021-03-22 - Annual Report Annual Report 2021
0006387316 2019-02-16 - Annual Report Annual Report 2018
0006387317 2019-02-16 - Annual Report Annual Report 2019
0006076956 2018-02-14 - Annual Report Annual Report 2016
0006076963 2018-02-14 - Annual Report Annual Report 2017
0005474957 2016-01-27 - Annual Report Annual Report 2015
0005291635 2015-03-05 - Annual Report Annual Report 2014
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