Search icon

Healthcare Hospitality Properties LLC

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

Company Details

Entity Name: Healthcare Hospitality Properties LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Oct 2013
Business ALEI: 1121207
Annual report due: 31 Mar 2025
Business address: 35 W PARK AVE, NEW HAVEN, CT, 06511, United States
Mailing address: 35 W PARK AVE, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: cityrestorations@gmail.com

Industry & Business Activity

NAICS

721199 All Other Traveler Accommodation

This U.S. industry comprises establishments primarily engaged in providing short-term lodging (except hotels, motels, casino hotels, and bed-and-breakfast inns). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL T. HAYES Agent 35 WEST PARK AVE, NEW HAVEN, CT, 06511, United States 35 WEST PARK AVE, NEW HAVEN, CT, 06511, United States +1 203-623-9662 cityrestorations@gmail.com 35 WEST PARK AVE, NEW HAVEN, CT, 06511, United States

Officer

Name Role Business address Phone E-Mail Residence address
MICHAEL T. HAYES Officer 35 WEST PARK AVE, NEW HAVEN, CT, 06511, United States +1 203-623-9662 cityrestorations@gmail.com 35 WEST PARK AVE, NEW HAVEN, CT, 06511, United States

History

Type Old value New value Date of change
Name change 119 DWIGHT LLC Healthcare Hospitality Properties LLC 2021-10-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012329502 2024-02-13 - Annual Report Annual Report -
BF-0010827269 2023-01-16 - Annual Report Annual Report -
BF-0011317772 2023-01-16 - Annual Report Annual Report -
BF-0009862497 2022-07-03 - Annual Report Annual Report -
BF-0009585894 2022-07-03 - Annual Report Annual Report 2019
BF-0009585893 2022-07-03 - Annual Report Annual Report 2020
BF-0010137913 2021-10-29 2021-10-29 Name Change Amendment Certificate of Amendment -
0006285985 2018-12-03 - Annual Report Annual Report 2017
0006285984 2018-12-03 - Annual Report Annual Report 2016
0006285986 2018-12-03 - Annual Report Annual Report 2018

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
New Haven 20 HOBART ST 351/1107/00500// 0.14 22783 Source Link
Acct Number 351 1107 00500
Assessment Value $288,190
Appraisal Value $411,700
Land Use Description Two Family
Zone RS1
Neighborhood 2200
Land Assessed Value $48,370
Land Appraised Value $69,100

Parties

Name Healthcare Hospitality Properties LLC
Sale Date 2023-02-16
Name CITY RESTORATIONS, LLC
Sale Date 2021-04-20
Sale Price $280,000
Name SMUTS ROBERT M JR
Sale Date 2007-05-08
Sale Price $311,000
Name NOMURA CREDIT & CAPITAL INC
Sale Date 2007-05-08
Name GMAC MORTGAGE CORP.
Sale Date 2006-06-14
New Haven 119 DWIGHT ST 297/0216/00600// 0.19 18562 Source Link
Acct Number 297 0216 00600
Assessment Value $362,740
Appraisal Value $518,200
Land Use Description Three Family
Zone RM2
Neighborhood 1802
Land Assessed Value $125,230
Land Appraised Value $178,900

Parties

Name CITY RESTORATIONS, LLC
Sale Date 2021-10-08
Name Healthcare Hospitality Properties LLC
Sale Date 2019-01-11
Name HAYES MICHAEL T
Sale Date 2014-06-26
Name Healthcare Hospitality Properties LLC
Sale Date 2013-11-19
Name HAYES MICHAEL T
Sale Date 2013-11-19
Sale Price $341,250
New Haven 131 DWIGHT ST 297/0216/00800// 0.20 18564 Source Link
Acct Number 297 0216 00800
Assessment Value $340,130
Appraisal Value $485,900
Land Use Description MIXED USE MDL-94
Zone BD1
Neighborhood V
Land Assessed Value $62,090
Land Appraised Value $88,700

Parties

Name Healthcare Hospitality Properties LLC
Sale Date 2023-04-25
Name CITY RESTORATIONS, LLC
Sale Date 2022-03-23
Sale Price $550,000
Name J&G ACQUISITIONS, LLC
Sale Date 2011-12-30
Sale Price $310,000
Name COORDINATING COUNCIL FOR
Sale Date 1994-02-02
Name The Unknown LLC
Sale Date 1988-01-15
Sale Price $325,000
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