Entity Name: | RETAINED REALTY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Apr 2011 |
Branch of: | RETAINED REALTY, INC., NEW YORK (Company Number 1886975) |
Business ALEI: | 1035395 |
Annual report due: | 18 Apr 2026 |
Business address: | 5 EAST 42ND STREET, NEW YORK, NY, 10017, United States |
Mailing address: | 5 EAST 42ND STREET, NEW YORK, NY, 10017, NEW YORK, NY, United States, 10017 |
Place of Formation: | NEW YORK |
E-Mail: | youngl@emigrant.com |
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 |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
TARA CARDOZA | Officer | 5 EAST 42ND STREET, NEW YORK, NY, 10017, United States | 5 EAST 42ND STREET, NEW YORK, NY, 10017, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013007944 | 2025-04-01 | - | Annual Report | Annual Report | - |
BF-0013277219 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012088865 | 2024-03-28 | - | Annual Report | Annual Report | - |
BF-0011187379 | 2023-03-31 | - | Annual Report | Annual Report | - |
BF-0010570008 | 2022-04-29 | - | Annual Report | Annual Report | - |
BF-0009804219 | 2022-02-28 | - | Annual Report | Annual Report | - |
0006895660 | 2020-04-30 | - | Annual Report | Annual Report | 2020 |
0006543498 | 2019-04-25 | - | Annual Report | Annual Report | 2019 |
0006146529 | 2018-03-30 | - | Annual Report | Annual Report | 2018 |
0005829202 | 2017-04-28 | - | Annual Report | Annual Report | 2017 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
New Haven | 352 HOWARD AV | 266/0024/00500// | 0.16 | 15442 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | S&E APARTMENTS LLC |
Sale Date | 2018-06-08 |
Name | S&E INVESTMENTS LLC |
Sale Date | 2017-11-03 |
Name | EDELKOPF MENAHEM M |
Sale Date | 2017-11-03 |
Sale Price | $120,000 |
Name | RETAINED REALTY, INC. |
Sale Date | 2017-05-16 |
Sale Price | $151,842 |
Name | PADRO DANIEL C/O MUNSON DEBRA* |
Sale Date | 2015-08-26 |
Acct Number | 005813 |
Assessment Value | $107,100 |
Appraisal Value | $153,000 |
Land Use Description | Outbulding |
Zone | R3 |
Land Assessed Value | $95,500 |
Land Appraised Value | $136,400 |
Parties
Name | CBG Holdings, LLC |
Sale Date | 2023-10-04 |
Name | SHORE VENTURES, III, LLC |
Sale Date | 2019-01-25 |
Name | SOUTHVIEW ISLAND, LLC |
Sale Date | 2017-04-07 |
Name | VLOCK SANDRA |
Sale Date | 2009-08-19 |
Name | RETAINED REALTY, INC. |
Sale Date | 2008-10-23 |
Acct Number | 29400152 |
Assessment Value | $264,400 |
Appraisal Value | $377,600 |
Land Use Description | Res Dwelling |
Zone | A20 |
Land Assessed Value | $94,900 |
Land Appraised Value | $135,500 |
Parties
Name | PRABHAKAR ROSHAN & |
Sale Date | 2023-08-21 |
Sale Price | $575,000 |
Name | COSTA RUI & AMY |
Sale Date | 2010-02-17 |
Sale Price | $170,000 |
Name | RETAINED REALTY, INC. |
Sale Date | 2009-04-09 |
Sale Price | $211,100 |
Name | CERALDI MARY ELLEN |
Sale Date | 2001-09-27 |
Acct Number | 690 |
Assessment Value | $126,880 |
Appraisal Value | $181,250 |
Land Use Description | Condominium |
Zone | D |
Neighborhood | 1200 |
Parties
Name | TSAY JENG-YAN |
Sale Date | 2015-04-17 |
Sale Price | $138,000 |
Name | STEIN DAVID A |
Sale Date | 2006-06-09 |
Sale Price | $205,000 |
Name | MARION JILL E |
Sale Date | 1997-05-15 |
Sale Price | $46,000 |
Name | RETAINED REALTY, INC. |
Sale Date | 1997-05-15 |
Sale Price | $46,000 |
Name | EMIGRANT SAVINGS BANK |
Sale Date | 1997-01-10 |
Acct Number | 358 1156 00100 |
Assessment Value | $217,770 |
Appraisal Value | $311,100 |
Land Use Description | Single Family |
Zone | RS2 |
Neighborhood | 1700 |
Land Assessed Value | $49,350 |
Land Appraised Value | $70,500 |
Parties
Name | HOLLIS TAMIKA L |
Sale Date | 2015-10-28 |
Sale Price | $200,000 |
Name | BROWN JOEDI S |
Sale Date | 2013-01-04 |
Sale Price | $135,000 |
Name | RETAINED REALTY, INC. |
Sale Date | 2011-10-12 |
Sale Price | $173,500 |
Name | GRAVES ELANA |
Sale Date | 2007-10-29 |
Sale Price | $35,000 |
Name | GRAVES THELMA H & BURBAGE BRANDON E |
Sale Date | 2005-06-15 |
Acct Number | 0073590001 |
Assessment Value | $243,200 |
Appraisal Value | $347,400 |
Land Use Description | 3-Family |
Zone | MF |
Neighborhood | 0050 |
Land Assessed Value | $24,800 |
Land Appraised Value | $35,400 |
Parties
Name | DEPENDABLE ROOFING & INTERIOR RESTORATION LLC |
Sale Date | 2019-08-22 |
Name | LEE HUEY MIN |
Sale Date | 2013-02-25 |
Sale Price | $60,000 |
Name | FEDERAL HOME LOAN MORTGAGE CORPORATION |
Sale Date | 2013-01-22 |
Name | RETAINED REALTY, INC. |
Sale Date | 2012-12-06 |
Name | RETAINTED REALTY INC |
Sale Date | 2012-11-05 |
Acct Number | 8665 |
Assessment Value | $961,800 |
Appraisal Value | $1,373,880 |
Land Use Description | Single Family RF |
Zone | AAA |
Neighborhood | 175 |
Land Assessed Value | $478,900 |
Land Appraised Value | $684,080 |
Parties
Name | COHN RACHEL STEEL |
Sale Date | 2012-08-31 |
Sale Price | $800,000 |
Name | PK ASSOCIATES, INC. |
Sale Date | 2008-07-11 |
Name | KOMANSKY PHYLLIS |
Sale Date | 2008-07-11 |
Name | KOMANSKY DAVID H & PHYLLIS |
Sale Date | 2008-07-11 |
Sale Price | $1,515,000 |
Name | RETAINED REALTY, INC. |
Sale Date | 2008-05-12 |
Sale Price | $2,219,124 |
Acct Number | J0028810 |
Assessment Value | $175,700 |
Appraisal Value | $251,000 |
Land Use Description | Condo |
Zone | RM11 |
Parties
Name | MARTINS NATIVIDADE |
Sale Date | 2022-10-06 |
Sale Price | $265,000 |
Name | JANIS CHRISTINE A |
Sale Date | 1997-04-21 |
Name | RETAINED REALTY, INC. |
Sale Date | 1997-04-21 |
Name | EMIGRANT SAVINGS BANK |
Sale Date | 1996-09-11 |
Name | HOLMES STEVE B & CYNTHIA SWARTZ |
Sale Date | 1989-07-20 |
Acct Number | 0051900001 |
Assessment Value | $88,800 |
Appraisal Value | $126,800 |
Land Use Description | 2-Family |
Zone | MF |
Neighborhood | 0050 |
Land Assessed Value | $17,600 |
Land Appraised Value | $25,100 |
Parties
Name | HAQ RAHMAN |
Sale Date | 2021-01-28 |
Sale Price | $27,000 |
Name | LABOSSIERE DAVID |
Sale Date | 2012-02-16 |
Sale Price | $25,000 |
Name | RETAINED REALTY, INC. |
Sale Date | 2011-03-10 |
Name | RETAINED REALTY, INC. |
Sale Date | 2010-03-11 |
Name | KLW PROPERTIES, LLC |
Sale Date | 2005-09-12 |
Acct Number | 417 |
Assessment Value | $342,040 |
Appraisal Value | $488,630 |
Land Use Description | 2 Family |
Zone | C |
Neighborhood | 0165 |
Land Assessed Value | $133,020 |
Land Appraised Value | $190,030 |
Parties
Name | CURRAN JOHN |
Sale Date | 2015-11-16 |
Sale Price | $257,000 |
Name | RETAINED REALTY, INC. |
Sale Date | 2012-12-24 |
Name | VALENCIA ISMAEL |
Sale Date | 2000-04-13 |
Sale Price | $265,000 |
Name | ROETHGEN,FRANCES & |
Sale Date | 2000-04-13 |
Name | ROETHGEN FRANCES N &, |
Sale Date | 1986-12-05 |
Sale Price | $246,700 |
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 | 9 IRVING ST | R04494 | 0.1300 | Source Link | |||||||||||||||||||||||||||||||||||||||||||
|
Name | PALAZZO LISA |
Sale Date | 2015-01-12 |
Sale Price | $105,000 |
Name | RETAINED REALTY, INC. |
Sale Date | 2014-09-04 |
Sale Price | $0 |
Name | KUSH KATHLEEN |
Sale Date | 2008-09-17 |
Sale Price | $0 |
Name | PALAZZO RAFFAELE C+ |
Sale Date | 1980-05-23 |
Sale Price | $0 |
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 |
---|---|---|---|---|---|
Pet SC 230267 | RETAINED REALTY, INC. v. CHRISTOPHER A. SELKE ET AL. | 2024-01-04 | Pre Appeal Petition | Dismissed | View Case |
Pet SC 230262 | RETAINED REALTY, INC. v. CHRISTOPHER A. SELKE ET AL. | 2023-12-28 | Pre Appeal Petition | Returned | View Case |
Pet SC 230256 | RETAINED REALTY, INC. v. CHRISTOPHER A. SELKE ET AL. | 2023-12-21 | Pre Appeal Petition | Returned | View Case |
FST-CV22-6055467-S | RETAINED REALTY, INC. v. SELKE, CHRISTOPHER ALAN, AKA CHRISTOPHER A. SELKE Et Al | 2022-02-18 | P00 - Property - Foreclosure | - | View Case |
Mot SC 170321 | RETAINED REALTY, INC. v. EILEEN M. LENAHAN AKA EILEEN LENAHAN ET AL. | 2018-03-07 | Pre Appeal Motion | Denied | View Case |
Mot SC 170336 | RETAINED REALTY, INC. v. EILEEN M. LENAHAN AKA EILEEN LENAHAN ET AL. | 2018-03-07 | Pre Appeal Motion | Dismissed | View Case |
Mot SC 170318 | RETAINED REALTY, INC. v. EILEEN M. LENAHAN AKA EILEEN LENAHAN ET AL. | 2018-03-02 | Pre Appeal Motion | Returned | View Case |
Mot SC 170275 | RETAINED REALTY, INC. v. EILEEN M. LENAHAN AKA EILEEN LENAHAN ET AL. | 2018-02-02 | Pre Appeal Motion | Granted | View Case |
Mot SC 170172 | RETAINED REALTY, INC. v. EILEEN M. LENAHAN AKA EILEEN LENAHAN ET AL. | 2017-12-07 | Pre Appeal Motion | Granted | View Case |
Pet SC 170231 | RETAINED REALTY, INC. v. EILEEN M. LENAHAN AKA EILEEN LENAHAN ET AL. | 2017-09-25 | Pre Appeal Petition | Denied | View Case |
This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0600493 | Foreclosure | 2006-03-31 | other | |||||||||||||||||||||||||||||||||||||||||||
|
Name | RETAINED REALTY, INC. |
Role | Plaintiff |
Name | MCCABE |
Role | Defendant |
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_04-cv-01767 | Judicial Publications | 28:1446 Breach of Contract- Insurance | Other Contract Actions | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Emigrant Savings Bank |
Role | Counter Claimant |
Name | RETAINED REALTY, INC. |
Role | Counter Claimant |
Name | Sharon C. Pierce |
Role | Counter Defendant |
Name | Philip F. Pierce |
Role | Counter Defendant |
Name | EMIGRANT MORTGAGE COMPANY, INC. |
Role | Defendant |
Name | Emigrant Savings Bank |
Role | Defendant |
Name | RETAINED REALTY, INC. |
Role | Defendant |
Name | Philip F. Pierce |
Role | Plaintiff |
Name | EMIGRANT MORTGAGE COMPANY, INC. |
Role | Counter Claimant |
Name | Sharon C. Pierce |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_04-cv-01767-0 |
Date | 2005-09-29 |
Notes | RULING Granting in Part and Denying in Part 13 Defendants' Motion to Dismiss . Signed and So Ordered by Judge Janet C. Hall on 9/29/2005. (D'Andrea, S.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_04-cv-01767-1 |
Date | 2007-12-27 |
Notes | BENCH TRIAL RULING. Judgment in favor of the defendants on Counts 1,2,3,5& 6; in favor of plaintiff Philip Pierce on Count 4 in the amount of $123,629.48. Signed by Judge Janet C. Hall on 12/27/07. (Cody, C.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_04-cv-01767-2 |
Date | 2008-02-06 |
Notes | RULING Granting 93 Motion to Amend/Correct Special Defenses; Granting in Part and Denying in Part 97 Motion to Amend/Correct Judgment. Signed by Judge Janet C. Hall on 2/5/2008. (D'Andrea, S.) |
View | View File |
Collection | United States Courts Opinions |
SuDoc | JU 4.15 |
Court Type | District |
Court Name | United States District Court District of Connecticut |
Circuit | 2nd |
Office Location | New Haven |
Case Type | civil |
Parties
Name | Kate McCabe |
Role | Defendant |
Name | Robert Spitzer |
Role | Defendant |
Name | Charlotte B. Spitzer |
Role | Defendant |
Name | Jack J. Spitzer |
Role | Defendant |
Name | Jil Spitzer-Fox |
Role | Defendant |
Name | State of CT |
Role | Defendant |
Name | Steven Vass |
Role | Defendant |
Name | Wachovia Bank Natl Assoc |
Role | Defendant |
Name | RETAINED REALTY, INC. |
Role | Plaintiff |
Opinions
Opinion ID | USCOURTS-ctd-3_06-cv-00493-0 |
Date | 2007-04-10 |
Notes | Ruling granting 73 Motion for Summary Judgment; denying 74 Motion for Partial Summary Judgment. Signed by Judge Janet C. Hall on 4/10/2007. (Sanders, C.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_06-cv-00493-1 |
Date | 2007-07-26 |
Notes | RULING ON ATTORNEY'S FEES - The court awards Retained Realty's attorneys' fees in the amount of $ 79,660. Signed by Judge Janet C. Hall on 7/26/07. (Simpson, T.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_06-cv-00493-2 |
Date | 2008-03-14 |
Notes | ORDER denying 144 Motion for Protective Order. Signed by Judge Holly B. Fitzsimmons on 3/14/08. (Milligan, C.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_06-cv-00493-3 |
Date | 2008-03-19 |
Notes | ORDER granting in part and denying in part 147 Motion for Protective Order. Signed by Judge Holly B. Fitzsimmons on 3/19/08. (Milligan, C.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_06-cv-00493-4 |
Date | 2009-07-09 |
Notes | RULING granting 218 Motion for Attorney Fees. Signed by Judge Janet C. Hall on 7/9/2009. (Heard, J.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_06-cv-00493-5 |
Date | 2010-11-10 |
Notes | RULING granting in part and denying in part 240 Motion for Attorney Fees; terminating as moot 253 Motion for Extension of Time ; granting in part and denying in part 254 Motion for Attorney Fees. The court awards $67,918.50 in attorneys' fees to defense counsel. Signed by Judge Janet C. Hall on 11/8/2010. (Simpson, T.) |
View | View File |
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