Search icon

WASHINGTON PARK REVITALIZATION CORPORATION

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: WASHINGTON PARK REVITALIZATION CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Oct 1997
Business ALEI: 0572950
Annual report due: 02 Oct 2025
Business address: 1240 CHAPEL STREET, NEW HAVEN, CT, 06511, United States
Mailing address: 1240 CHAPEL STREET, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: wotero@cccymca.org
E-Mail: amarconi@cccymca.org

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Timothy Bartlett Officer 1240 CHAPEL STREET, NEW HAVEN, CT, 06511, United States +1 203-545-8809 amarconi@cccymca.org 1 Bayberry Dr, Newtown, CT, 06470-2728, United States
MELISSA KESSELL Officer 1240 CHAPEL STREET, NEW HAVEN, CT, 06511, United States - - 136 OVERBROOK ROAD, MADISON, CT, 06443, United States

Director

Name Role Business address Residence address
Christina McMillan Director 1240 CHAPEL STREET, NEW HAVEN, CT, 06511, United States 1240 CHAPEL STREET, NEW HAVEN, CT, 06511, United States
CHRISTOPHER GALLO Director 1240 CHAPEL STREET, NEW HAVEN, CT, 06511, United States 84 THOMSON RD, BETHLEHEM, CT, 06751, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Timothy Bartlett Agent 1240 CHAPEL STREET, NEW HAVEN, CT, 06511, United States 1240 CHAPEL STREET, NEW HAVEN, CT, 06511, United States +1 203-545-8809 amarconi@cccymca.org 1 Bayberry Dr, Newtown, CT, 06470-2728, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013350603 2025-03-19 2025-03-19 Change of Email Address Business Email Address Change -
BF-0012178875 2024-09-26 - Annual Report Annual Report -
BF-0012012758 2023-10-10 2023-10-10 Change of Email Address Business Email Address Change -
BF-0011261374 2023-09-26 - Annual Report Annual Report -
BF-0010790504 2022-09-06 - Annual Report Annual Report -
BF-0008713322 2022-05-19 - Annual Report Annual Report 2020
BF-0008713323 2022-05-19 - Annual Report Annual Report 2019
BF-0009908916 2022-05-19 - Annual Report Annual Report -
0006568482 2019-05-31 2019-05-31 Change of Agent Agent Change -
0006565050 2019-05-28 - Annual Report Annual Report 2018
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