Search icon

GOTHAM ASSOCIATES, L.L.C.

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

Company Details

Entity Name: GOTHAM ASSOCIATES, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Dec 1996
Business ALEI: 0549433
Annual report due: 31 Mar 2026
Business address: 2725 WHITNEY AVE., HAMDEN, CT, 06518, United States
Mailing address: 2725 WHITNEY AVE, HAMDEN, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: steve@ciardiellolaw.com

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
RICHARD K. CIARDIELLO Agent 2725 Whitney Ave, Hamden, CT, 06518-2501, United States 2725 Whitney Ave, HAMDEN, CT, 06518, United States +1 203-281-1123 PETER@CIARDIELLOINS.COM 3 POLE BRIDGE LANE, GUILFORD, CT, 06437, United States

Officer

Name Role Business address Residence address
PETER C CIARDIELLO Officer 2725 WHITNEY AVE, HAMDEN, CT, 06518, United States 37 EDWIN COURT, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012928761 2025-03-17 - Annual Report Annual Report -
BF-0012174546 2024-02-16 - Annual Report Annual Report -
BF-0011262475 2023-05-09 - Annual Report Annual Report -
BF-0010294118 2022-03-04 - Annual Report Annual Report 2022
0007334190 2021-05-12 - Annual Report Annual Report 2016
0007334194 2021-05-12 - Annual Report Annual Report 2017
0007334203 2021-05-12 - Annual Report Annual Report 2021
0007334202 2021-05-12 - Annual Report Annual Report 2020
0007334197 2021-05-12 - Annual Report Annual Report 2018
0007334198 2021-05-12 - Annual Report Annual Report 2019

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
Hamden 2711 WHITNEY AVE 2831/149/// 0.37 14758 Source Link
Appraisal Value $294,900
Land Use Description Single Fam M01
Zone T3
Neighborhood W
Land Appraised Value $117,800

Parties

Name GOTHAM ASSOCIATES, L.L.C.
Sale Date 2015-06-26
Sale Price $10
Name TWENTY SEVEN ELEVEN WHITNEY AVE LLC
Sale Date 2009-07-06
Sale Price $250,000
Name ESPOSITO BRUNA J EST
Sale Date 2009-07-06
Name ESPOSITO BRUNA J
Sale Date 1959-08-17
Hamden 2725 WHITNEY AVE 2831/147/// 0.92 100483 Source Link
Acct Number 100483
Appraisal Value $632,000
Land Use Description OFFICE BLD M94
Zone T3
Neighborhood W
Land Appraised Value $472,300

Parties

Name GOTHAM ASSOCIATES, L.L.C.
Sale Date 2015-06-26
Sale Price $10
Name TWENTY SEVEN TWENTY FIVE WHITNEY
Sale Date 2005-02-25
Name RICCITELLI RICHARD J
Sale Date 1997-09-17
Sale Price $140,625
Name KELLEHER MARY J
Sale Date 1989-02-16
Hamden 98 SCHOOL ST 2730/040/// 0.13 12889 Source Link
Appraisal Value $353,800
Land Use Description Two Family M01
Zone T3
Neighborhood 110
Land Appraised Value $78,300

Parties

Name GOTHAM ASSOCIATES, L.L.C.
Sale Date 2015-06-26
Sale Price $10
Name NINETY EIGHT SCHOOL STREET ASSOC LLC
Sale Date 2011-12-09
Name CIARDIELLO RICHARD K & PETER C & SURV
Sale Date 2001-01-24
Sale Price $110,000
Name MACKENZIE HILDA
Sale Date 1986-01-22
Hamden 2721 WHITNEY AVE 2831/148/// 0.34 14757 Source Link
Appraisal Value $305,900
Land Use Description Single Fam M01
Zone T3
Neighborhood W
Land Appraised Value $104,300

Parties

Name GOTHAM ASSOCIATES, L.L.C.
Sale Date 2005-02-25
Name RICCITELLI RICHARD J
Sale Date 1998-03-17
Sale Price $10
Name GOTHAM ASSOCIATES, L.L.C.
Sale Date 1996-12-11
Sale Price $80,000
Name MONGILLO THERESA
Sale Date 1942-12-07
Hamden 2714 WHITNEY AVE 2831/168/// 1.13 14772 Source Link
Appraisal Value $670,600
Land Use Description Single Fam M01
Zone T3
Neighborhood W
Land Appraised Value $165,600

Parties

Name GOTHAM ASSOCIATES, L.L.C.
Sale Date 2016-12-28
Sale Price $10
Name CIARDIELLO RICHARD
Sale Date 2016-12-28
Sale Price $275,000
Name FIRST NIAGARA BANK NA
Sale Date 2016-10-06
Sale Price $336,000
Name CHIARELLI MARIA
Sale Date 2013-09-25
Name CHIARELLI MARIA
Sale Date 2013-07-24
Hamden 2701 WHITNEY AVE 2831/152/// 0.56 14761 Source Link
Appraisal Value $362,700
Land Use Description Single Fam M01
Zone T3
Neighborhood W
Land Appraised Value $128,100

Parties

Name GOTHAM ASSOCIATES, L.L.C.
Sale Date 2015-06-26
Sale Price $10
Name CIARDIELLO PETER C ET AL
Sale Date 2015-04-17
Sale Price $240,000
Name REYNOLDS MARGERY
Sale Date 2014-10-23
Name REYNOLDS MARGERY &
Sale Date 1995-02-03
Sale Price $110,000
Name WALSH GLADYS E
Sale Date 1981-07-29
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