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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Phone | 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 |
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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