Search icon

KEYBANK NATIONAL ASSOCIATION

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: KEYBANK NATIONAL ASSOCIATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 17 Jan 2008
Business ALEI: 0924949
Annual report due: 17 Jan 2026
Business address: 127 Public Square, Cleveland, OH, 44114, United States
Mailing address: 127 Public Square, Cleveland, OH, United States, 44114
Place of Formation: USA
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

522110 Commercial Banking

This industry comprises establishments primarily engaged in accepting demand and other deposits and making commercial, industrial, and consumer loans. Commercial banks and branches of foreign banks are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Business address Residence address
Richard J. Hipple Director 127 Public Square, Cleveland, OH, 44114, United States 127 Public Square, Cleveland, OH, 44114, United States
Clark H. Khayat Director 127 Public Square, Cleveland, OH, 44114, United States 127 Public Square, Cleveland, OH, 44114, United States
Darrin Benhart Director 127 Public Square, Cleveland, OH, 44114, United States 127 Public Square, Cleveland, OH, 44114, United States
Angela G. Mago Director 127 Public Square, Cleveland, OH, 44114, United States 127 Public Square, Cleveland, OH, 44114, United States
Amy G. Brady Director 127 Public Square, Cleveland, OH, 44114, United States 127 Public Square, Cleveland, OH, 44114, United States
Katrina M. Evans Director 127 Public Square, Cleveland, OH, 44114, United States 127 Public Square, Cleveland, OH, 44114, United States
David K. Wilson Director 127 Public Square, Cleveland, OH, 44114, United States 127 Public Square, Cleveland, OH, 44114, United States
Ruth Ann M. Gillis Director 10 South Dearborn Street, Exelon Corporation, 54th Floor, Chicago, IL, 60603, United States 10 South Dearborn Street, Exelon Corporation, 54th Floor, Chicago, IL, 60603, United States
Andrew J. Paine III Director 127 Public Square, Cleveland, OH, 44114, United States 127 Public Square, Cleveland, OH, 44114, United States
Victor B. Alexander Director 127 Public Square, Cleveland, OH, 44114, United States 127 Public Square, Cleveland, OH, 44114, United States

Officer

Name Role Business address Residence address
Timothy J. Schmidt Officer 127 Public Square, Cleveland, OH, 44114, United States 127 Public Square, Cleveland, OH, 44114, United States
James L. Waters Officer 127 Public Square, Cleveland, OH, 44114, United States 127 Public Square, Cleveland, OH, 44114, United States
Amy G. Brady Officer 127 Public Square, Cleveland, OH, 44114, United States 127 Public Square, Cleveland, OH, 44114, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012988247 2025-01-02 - Annual Report Annual Report -
BF-0012290814 2024-01-20 - Annual Report Annual Report -
BF-0011281277 2023-01-13 - Annual Report Annual Report -
BF-0010472873 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0010177559 2022-01-06 - Annual Report Annual Report 2022
0007064629 2021-01-15 - Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006697201 2019-12-18 - Annual Report Annual Report 2020
0006305839 2019-01-03 - Annual Report Annual Report 2019

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
0005283509 Active OFS 2025-04-13 2030-09-10 AMENDMENT

Parties

Name VETO PRO PAC, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0005283230 Active OFS 2025-04-11 2028-05-24 AMENDMENT

Parties

Name RECOMBINANT TECHNOLOGIES LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0005282853 Active OFS 2025-04-10 2030-06-02 AMENDMENT

Parties

Name The Linwood Association, Inc.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0005282714 Active OFS 2025-04-10 2030-04-10 ORIG FIN STMT

Parties

Name BEEBE LANDSCAPE SERVICES, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0005282744 Active OFS 2025-04-10 2030-10-09 AMENDMENT

Parties

Name NORTH AIR SYSTEM, LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0005283149 Active OFS 2025-04-10 2030-02-20 AMENDMENT

Parties

Name JAY KHODIAR REAL ESTATE LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0005281964 Active OFS 2025-04-07 2030-04-07 ORIG FIN STMT

Parties

Name BEEBE LANDSCAPE SERVICES, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0005281042 Active OFS 2025-04-04 2030-10-04 AMENDMENT

Parties

Name YANKEE APPRAISAL AND TITLE SERVICES, L.L.C.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0005280968 Active OFS 2025-04-04 2030-10-04 AMENDMENT

Parties

Name TILE DESIGNS BY LAURA, L.L.C.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0005280993 Active OFS 2025-04-04 2030-04-04 ORIG FIN STMT

Parties

Name BEEBE LANDSCAPE SERVICES, INC.
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Manchester 23 GARDNER STREET WEST 112/2370/23// 0.25 6036 Source Link
Acct Number 237000023
Assessment Value $168,000
Appraisal Value $240,100
Land Use Description Single Family
Zone RA
Neighborhood 50
Land Assessed Value $39,100
Land Appraised Value $55,900

Parties

Name ROSADO RAQUEL GALEANO
Sale Date 2021-03-18
Sale Price $233,000
Name ROBINSON CARRIE L
Sale Date 2021-03-18
Name ROBINSON CARRIE L & JARVIS JUSTINE M
Sale Date 2018-04-30
Sale Price $224,000
Name HB DEVELOPERS LLC
Sale Date 2017-07-11
Sale Price $60,000
Name KEYBANK NATIONAL ASSOCIATION
Sale Date 2017-01-03
East Granby NORTH MAIN STREET 9/26/4// 11.2 2354 Source Link
Acct Number 101538
Assessment Value $39,200
Appraisal Value $56,000
Land Use Description Res Excess
Zone A
Neighborhood 100
Land Assessed Value $39,200
Land Appraised Value $56,000

Parties

Name KEYBANK NATIONAL ASSOCIATION
Sale Date 2024-01-22
Sale Price $577,500
Name ISLANDCAP, LLC
Sale Date 2023-03-16
Sale Price $270,000
Name FEBBRORIELLO JOHN P W/
Sale Date 2022-12-30
Name FEBBRORIELLO JOHN P
Sale Date 2003-07-29
Name NORHAUSEN VERA
Sale Date 1990-07-02
Tolland 21 SUSAN DRIVE 15/K/14/12/ 2.4 2378 Source Link
Acct Number 4767
Assessment Value $323,200
Appraisal Value $461,700
Land Use Description Single Fam
Zone RDD
Neighborhood R60
Land Assessed Value $84,400
Land Appraised Value $120,500

Parties

Name WOLFE VANESSA
Sale Date 2019-06-06
Sale Price $175,852
Name SECRETARY OF HOUSING & URBAN DEVELOPMENT
Sale Date 2019-02-25
Name KEYBANK NATIONAL ASSOCIATION
Sale Date 2018-03-19
Sale Price $206,700
Name PALOMBIZIO ROGER B
Sale Date 2014-07-03
Name PALOMBIZIO ROGER B & LORENA A
Sale Date 1988-11-02
Sale Price $277,201
Salem 25 SKYLINE DR 16//019/000/ 7.5 410 Source Link
Acct Number 432
Assessment Value $156,400
Appraisal Value $223,500
Land Use Description Single Family
Zone RA
Neighborhood 1100
Land Assessed Value $62,800
Land Appraised Value $89,800

Parties

Name GRANDCHAMP JOHN R TRUSTEE
Sale Date 2018-03-12
Name KEYBANK NATIONAL ASSOCIATION
Sale Date 2018-03-12
Name GRANDCHAMP MARY W TR
Sale Date 2003-08-21
Plainfield 85 GREEN HOLLOW RD 022/0085/0098// 3.3 3145 Source Link
Acct Number 00291500
Assessment Value $246,010
Appraisal Value $351,430
Land Use Description Single Family
Zone RA60
Neighborhood 80
Land Assessed Value $33,060
Land Appraised Value $47,220

Parties

Name SGAMBATO JOHN & LINDSAY
Sale Date 2021-02-24
Sale Price $280,000
Name KEYBANK NATIONAL ASSOCIATION
Sale Date 2020-11-02
Name KEYBANK NATIONAL ASSOCIATION
Sale Date 2020-09-21
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION
Sale Date 2018-08-13
Name KEYBANK NATIONAL ASSOCIATION
Sale Date 2018-07-30
Stratford 40 LIGHT ST 30/911/9// 0.12 9862 Source Link
Acct Number 0954700
Assessment Value $197,680
Appraisal Value $282,400
Land Use Description Two Family
Zone RM-1
Neighborhood 35
Land Assessed Value $50,050
Land Appraised Value $71,500

Parties

Name NUNEZ FRANCISCO A
Sale Date 2020-04-24
Sale Price $275,000
Name KEYBANK NATIONAL ASSOCIATION
Sale Date 2019-01-14
Name PEREIRA SANDRO M &
Sale Date 2005-03-23
Name PEREIRA SANDRO
Sale Date 2002-12-20
Sale Price $289,900
Name CHICHILA MARK R & HEDI T
Sale Date 1985-02-01
New Haven 431 BLAKE ST #431 371/1163/01410// - 23654 Source Link
Acct Number 371 1163 01410
Assessment Value $83,510
Appraisal Value $119,300
Land Use Description Condominium
Zone RM1
Neighborhood 2300

Parties

Name MUSA AKENMISIRE
Sale Date 2020-05-07
Sale Price $99,000
Name KEYBANK NATIONAL ASSOCIATION
Sale Date 2019-01-31
Name HANCILES URSULA P
Sale Date 2004-06-21
Sale Price $97,935
Name INVESTORS ONE, LLC
Sale Date 2004-06-21
Name JACOBSON SUSAN R
Sale Date 1988-11-23
Sale Price $152,400
West Haven 89 COLEMAN ST #223 47/24/E223// 0.00 11993 Source Link
Acct Number 00020856
Assessment Value $109,760
Appraisal Value $156,800
Land Use Description Condo NL MDL-05
Zone R2

Parties

Name ALF ENTERPRISES, LLC
Sale Date 2019-11-14
Sale Price $83,000
Name KEYBANK NATIONAL ASSOCIATION
Sale Date 2018-12-07
Name HENTON KATISHA
Sale Date 2003-05-23
Sale Price $62,000
Name PALAIA DEBORAH A
Sale Date 1992-10-29
Sale Price $55,000
Name MALLARD BROOK ASSOCIATES
Sale Date 1992-07-22
Hamden 35 HUNTINGTON CR 3529/069/// 0.52 18208 Source Link
Appraisal Value $368,100
Land Use Description Single Fam M01
Zone R2
Neighborhood 130
Land Appraised Value $71,600

Parties

Name PAQUETTE STEPHANE
Sale Date 2019-04-15
Sale Price $158,000
Name KEYBANK NATIONAL ASSOCIATION
Sale Date 2017-06-23
Name GRIMSHAW CONCETTA M
Sale Date 2016-04-29
Name GRIMSHAW CONCETTA M & EDWARD P & SURV
Sale Date 2003-03-26
Name GRIMSHAW EDWARD P
Sale Date 1976-06-22
Willington 63-42 SCHOFIELD RD 43//023-00// - 2924 Source Link
Acct Number 00048700
Assessment Value $70,700
Appraisal Value $101,000
Land Use Description Condo
Zone R80
Neighborhood U

Parties

Name DASILVA NILSON
Sale Date 2020-07-27
Sale Price $45,000
Name SHOEMAKER ROBERT & NANCY
Sale Date 2004-06-09
Sale Price $49,000
Name CIENKOWSKI KATHLEEN M
Sale Date 1999-07-30
Sale Price $40,000
Name KELLERANN NANCY E
Sale Date 1995-07-26
Name GLASTONBURY BANK & TRUST COMPANY, THE
Sale Date 1993-02-01
Name DASILVA NILSON & CREUZA
Sale Date 2020-01-28
Sale Price $35,000
Name MELENDY EARL
Sale Date 2003-06-10
Sale Price $35,000
Name GRIMASON FRANK
Sale Date 1997-10-20
Sale Price $16,000
Name GRIMASON MARTIN J
Sale Date 1987-08-21
Name DEALBA DAVID M & SPENCER SARA J
Sale Date 2010-11-02
Sale Price $40,000
Name MELENDY HOLDINGS, LLC
Sale Date 2005-11-16
Name MELENDY EARL
Sale Date 2002-11-21
Sale Price $35,000
Name RAPOSE STEVEN C
Sale Date 1987-05-09
Name FOGIL MARK S
Sale Date 1981-02-25
Name GOULD PETER
Sale Date 2020-06-03
Sale Price $50,900
Name KEYBANK NATIONAL ASSOCIATION
Sale Date 2019-10-15
Name BERGGREN JOHN H EST OF
Sale Date 2000-06-15
Sale Price $53,500
Name TALBOT MICHELINE G &
Sale Date 1998-10-06
Name TALBOT MICHELINE G
Sale Date 1998-07-07
Name TODD R SCHNEIDER
Sale Date 2020-12-08
Sale Price $50,000
Name NASH DAVID E JR
Sale Date 2015-07-20
Sale Price $34,500
Name UNITED BANK RESIDENTIAL PROPERTIES, INC.
Sale Date 2014-11-04
Name UNITED BANK
Sale Date 2014-10-10
Name EMBLETON PAUL E
Sale Date 2003-10-31
Sale Price $45,000
Name TETRAULT DENNIS & CINDY
Sale Date 2014-12-16
Name TETREAULT DENNIS
Sale Date 2014-12-16
Name U S BANK TRUST N A TRUSTEE FOR LSF8 MASTER PARTICIPATION TRUST
Sale Date 2014-08-01
Name HOUSEHOLD REALTY CORPORATION
Sale Date 2014-07-10
Name DADALT MICHAEL P
Sale Date 1987-03-30

Property Records Card

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location Unique Id Size url
Plainville 10 CIANCI AVE C-14 R06338 0.0000 Source Link
Property Use Residential
Primary Use Condominium
Zone R-11
Appraised Value 136,500
Assessed Value 95,550

Parties

Name ZIEGLER JAMES E
Sale Date 2013-05-09
Sale Price $0
Name GEDIMAN PHYLLIS R
Sale Date 2012-01-23
Sale Price $0
Name GEDIMAN ALVIN E & PHYLLIS R
Sale Date 1997-05-16
Sale Price $0
Name KEYBANK NATIONAL ASSOCIATION
Sale Date 1997-04-18
Sale Price $0
Name BANK OF AMERICA SUCCESSOR
Sale Date 1996-10-30
Sale Price $0
Name WALCZEWSKI ROBERT L & MICHELLE
Sale Date 1989-01-31
Sale Price $0
Name ZAKRZEWSKI PETER S
Sale Date 1989-01-31
Sale Price $0
Name ZIEGLER JAMES E
Sale Date 2013-05-02
Sale Price $120,000
Name DIFELICE RICHARD JAMES
Sale Date 2019-11-20
Sale Price $114,500
Name ZIEGLER JAMES E ESTATE OF
Sale Date 2019-11-20
Sale Price $0
Farmington 157 MAIN ST 11600157 1.9300 Source Link
Property Use Residential
Primary Use Residential
Zone R20
Appraised Value 831,200
Assessed Value 581,840

Parties

Name EL NABLI TAREK A
Sale Date 2018-08-28
Sale Price $350,000
Name KEYBANK NATIONAL ASSOCIATION
Sale Date 2016-12-12
Sale Price $0
Name SMITH RONALD C
Sale Date 2002-06-24
Sale Price $812,500
Name SIMS STEVEN E
Sale Date 1999-09-10
Sale Price $620,000
Name BESDINE RICHARD W & WETLE
Sale Date 1986-06-27
Sale Price $410,000
Name SCHWAB JULIE B
Sale Date 1984-06-29
Sale Price $0
Name SCHWAB WALTER B & JULIE B
Sale Date 1976-03-02
Sale Price $620,000

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 46862 KEYBANK NATIONAL ASSOCIATION v. 43 MAPLE AVE FAMILY LIMITED PARTNERSHIP ET AL. 2023-08-28 Appeal Case Disposed View Case
MMX-CV22-6035160-S KEYBANK NATIONAL ASSOCIATION v. BERKA, JR, GEORGE, AKA BERKA GEORGE 2022-08-16 P00 - Property - Foreclosure - View Case
FST-CV22-6054957-S KEYBANK NATIONAL ASSOCIATION v. LGA INVESTMENTS FAMILY LIMITED PARTNERSHIP Et Al 2022-01-10 C40 - Contracts - Collections - View Case
FST-CV22-6054904-S KEYBANK NATIONAL ASSOCIATION v. 43 MAPLE AVE FAMILY LIMITED PARTNERSHIP Et Al 2022-01-03 C40 - Contracts - Collections - View Case
AC 37671 KEYBANK NATIONAL ASSOCIATION v. LEON C. HIRSCH AKA LEON HIRSCH ET AL. 2015-02-04 Appeal Case Disposed View Case
FST-CV12-5013953-S KEYBANK NATIONAL ASSOCIATION v. HIRSCH,LEON C. Et Al 2012-09-10 C40 - Contracts - Collections - View Case
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