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 |
Name | Role | Business address | Phone | 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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | STONYCREST TOWERS REALTY COMPANY | STONEYCREST TOWERS REALTY COMPANY | 2005-04-27 |
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 |
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 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
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 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
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 | |||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website