Search icon

STONEYCREST TOWERS REALTY COMPANY

Company Details

Entity Name: STONEYCREST TOWERS REALTY COMPANY
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Apr 1987
Business ALEI: 0577442
Annual report due: 02 Apr 2025
NAICS code: 531110 - Lessors of Residential Buildings and Dwellings
Business address: 200 PRATT STREET, MERIDEN, CT, 06450, United States
Mailing address: 200 PRATT STREET, MERIDEN, CT, United States, 06450
ZIP code: 06450
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: doeann.fiondella@carabetta.com

Agent

Name Role Business address Phone E-Mail Residence address
JOSEPH CARABETTA Agent 200 PRATT STREET, MERIDEN, CT, 06450, United States +1 203-237-7400 joseph.carabetta@carabetta.com 65 CANYON DRIVE, MERIDEN, CT, 06450, United States

Officer

Name Role Business address Residence address
JOSEPH F. CARABETTA Officer 200 PRATT STREET, MERIDEN, CT, 06450, United States 65 CANYON DRIVE, MERIDEN, CT, 06450, United States
CONSOLIDATED INVESTORS LLC Officer 200 PRATT STREET, MERIDEN, CT, 06450, United States No data

History

Type Old value New value Date of change
Name change STONYCREST TOWERS REALTY COMPANY STONEYCREST TOWERS REALTY COMPANY 2005-04-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012159243 2024-03-22 No data Annual Report Annual Report No data
BF-0011264403 2023-03-14 No data Annual Report Annual Report No data
BF-0010294137 2022-03-15 No data Annual Report Annual Report 2022
0007204741 2021-03-04 No data Annual Report Annual Report 2021
0006869361 2020-04-01 No data Annual Report Annual Report 2020
0006518586 2019-04-03 No data Annual Report Annual Report 2019
0006149557 2018-04-02 No data Annual Report Annual Report 2018
0005803024 2017-03-28 No data Annual Report Annual Report 2017
0005545376 2016-04-20 No data Annual Report Annual Report 2016
0005318000 2015-04-17 No data Annual Report Annual Report 2015

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
CT26HS01006 Department of Housing and Urban Development 14.191 - MULTIFAMILY HOUSING SERVICE COORDINATORS 2011-07-19 2012-10-31 SVC COORDS ALL TYPES
Recipient STONEYCREST TOWERS REALTY COMPANY
Recipient Name Raw STONEYCREST TOWERS
Recipient UEI F4KXJTMMK1E5
Recipient DUNS 176031982
Recipient Address STONEYCREST TOWERS, GLASTONBURY, HARTFORD, CONNECTICUT, 06033, UNITED STATES
Obligated Amount 230402.65
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
CT26M000082-11Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2010-08-30 2014-05-31 CONT RENEWALS ALL TYPES
Recipient STONEYCREST TOWERS REALTY COMPANY
Recipient Name Raw STONEYCREST TOWERS
Recipient UEI F4KXJTMMK1E5
Recipient DUNS 176031982
Recipient Address STONEYCREST TOWERS, GLASTONBURY, HARTFORD, CONNECTICUT, 06033, UNITED STATES
Obligated Amount 200592.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
CT26M000082-07Z Department of Housing and Urban Development 14.197 - MULTIFAMILY ASSISTED HOUSING REFORM AND AFFORDABILITY ACT No data No data CONT RENS-ALL TYPES
Recipient STONEYCREST TOWERS REALTY COMPANY
Recipient Name Raw STONEYCREST TOWERS
Recipient UEI F4KXJTMMK1E5
Recipient DUNS 176031982
Recipient Address STONEYCREST TOWERS, GLASTONBURY, HARTFORD, CONNECTICUT, 06033, UNITED STATES
Obligated Amount 204971.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website