Search icon

STONEYCREST TOWERS REALTY COMPANY

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

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 2026
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

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 Phone E-Mail Residence address
Joseph F. Carabetta, Jr. Agent 200 Pratt Street, Meriden, CT, 06450, United States +1 203-639-5143 mary.liptak@carabetta.com 187 Canyon Drive, Meriden, CT, 06450, United States

Officer

Name Role Business address
CONSOLIDATED INVESTORS LLC Officer 200 PRATT STREET, MERIDEN, CT, 06450, United States

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-0012930293 2025-03-25 - Annual Report Annual Report -
BF-0012159243 2024-03-22 - Annual Report Annual Report -
BF-0011264403 2023-03-14 - Annual Report Annual Report -
BF-0010294137 2022-03-15 - Annual Report Annual Report 2022
0007204741 2021-03-04 - Annual Report Annual Report 2021
0006869361 2020-04-01 - Annual Report Annual Report 2020
0006518586 2019-04-03 - Annual Report Annual Report 2019
0006149557 2018-04-02 - Annual Report Annual Report 2018
0005803024 2017-03-28 - Annual Report Annual Report 2017
0005545376 2016-04-20 - Annual Report Annual Report 2016

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 - - 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

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005019357 Active OFS 2021-10-04 2026-11-15 AMENDMENT

Parties

Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT
Role Secured Party
Name STONEYCREST TOWERS REALTY COMPANY
Role Debtor
Name RED MORTGAGE CAPITAL, LLC
Role Secured Party
0003131790 Active OFS 2016-07-19 2026-11-15 AMENDMENT

Parties

Name RED MORTGAGE CAPITAL, LLC
Role Secured Party
Name STONEYCREST TOWERS REALTY COMPANY
Role Debtor
Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT
Role Secured Party
0002845637 Active OFS 2011-11-15 2026-11-15 ORIG FIN STMT

Parties

Name RED MORTGAGE CAPITAL, LLC
Role Secured Party
Name STONEYCREST TOWERS REALTY COMPANY
Role Debtor
Name SECRETARY OF HOUSING AND URBAN DEVELOPMENT
Role Secured Party
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