Search icon

COPPERMINE HOUSING ASSOCIATES LLC

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

Company Details

Entity Name: COPPERMINE HOUSING ASSOCIATES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jun 2017
Business ALEI: 1242869
Annual report due: 31 Mar 2026
Business address: TWO CENTER PLAZA, STE 700, BOSTON, MA, 02108, United States
Mailing address: TWO CENTER PLAZA, STE 700, BOSTON, MA, United States, 02108
Place of Formation: CONNECTICUT
E-Mail: annualreports@cscglobal.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NZNCNF5DMPM3 2024-12-11 150 SHAWN DR, BRISTOL, CT, 06010, 2777, USA 2 CENTER PLAZA, SUITE 700, BOSTON, MA, 02108, USA

Business Information

Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2023-12-13
Initial Registration Date 2018-01-18
Entity Start Date 2017-06-22
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ABIGAIL MAVROKEFALOS
Address 2 CENTER PLAZA, SUITE 700, C/O BEACON COMMUNITIES, BOSTON, MA, 02108, USA
Government Business
Title PRIMARY POC
Name ABIGAIL MAVROKEFALOS
Address 2 CENTER PLAZA, SUITE 700, C/O BEACON COMMUNITIES, BOSTON, MA, 02108, USA
Past Performance
Title PRIMARY POC
Name ELLEN MORREALE
Address 2 CENTER PLAZA, SUITE 700, C/O BEACON COMMUNITIES, BOSTON, MA, 02108, USA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address
COPPERMINE MM LLC Officer TWO CENTER PLAZA, STE 700, BOSTON, MA, 02108, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013082184 2025-03-24 - Annual Report Annual Report -
BF-0012117254 2024-03-26 - Annual Report Annual Report -
BF-0011858275 2023-06-21 2023-06-21 Change of Agent Agent Change -
BF-0011852498 2023-06-16 2023-06-16 Amendment Certificate of Amendment -
BF-0011347260 2023-01-30 - Annual Report Annual Report -
BF-0010274307 2022-02-03 - Annual Report Annual Report 2022
0007145480 2021-02-11 - Annual Report Annual Report 2021
0006817421 2020-03-06 - Annual Report Annual Report 2020
0006418074 2019-03-01 - Annual Report Annual Report 2019
0006152578 2018-04-04 - Annual Report Annual Report 2018

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
0005276407 Active MUNICIPAL 2025-03-19 2040-03-19 ORIG FIN STMT

Parties

Name COPPERMINE HOUSING ASSOCIATES LLC
Role Debtor
Name CITY OF BRISTOL
Role Secured Party
0005096341 Active MUNICIPAL 2022-10-05 2037-04-14 AMENDMENT

Parties

Name COPPERMINE HOUSING ASSOCIATES LLC
Role Debtor
Name CITY OF BRISTOL
Role Secured Party
0005060169 Active MUNICIPAL 2022-04-14 2037-04-14 ORIG FIN STMT

Parties

Name COPPERMINE HOUSING ASSOCIATES LLC
Role Debtor
Name CITY OF BRISTOL
Role Secured Party
0003447668 Active OFS 2021-05-19 2026-05-19 ORIG FIN STMT

Parties

Name U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT C/O HARTFORD FIELD OFFICE
Role Secured Party
Name COPPERMINE HOUSING ASSOCIATES LLC
Role Debtor
Name PRUDENTIAL HUNTOON PAIGE ASSOCITES, LLC
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
Coventry 263 PUCKER ST 52//60// 3.22 6072 Source Link
Acct Number R06382
Assessment Value $317,100
Appraisal Value $452,900
Land Use Description Single Family
Zone GR80
Land Assessed Value $738,150
Land Appraised Value $88,100

Parties

Name COPPERMINE HOUSING ASSOCIATES LLC
Sale Date 2018-02-28
Sale Price $4,150,000
Name JEROME ESTATES HOUSING CORPORATION
Sale Date 1997-06-27
Sale Price $5,538,836
Name SANDER JACKIE
Sale Date 2016-04-21
Name SANDER TIMOTHY +
Sale Date 2005-02-01
Sale Price $280,000
Name INDEPENDENT BUILDERS, LLC
Sale Date 2004-08-31
Sale Price $85,000
Bristol 150 SHAWN DR 52//54// 3.51 1941 Source Link
Acct Number 0085987
Assessment Value $2,651,390
Appraisal Value $3,787,700
Land Use Description Apartments
Zone A
Land Assessed Value $432,250
Land Appraised Value $617,500

Parties

Name COPPERMINE HOUSING ASSOCIATES LLC
Sale Date 2018-02-28
Sale Price $4,150,000
Name JEROME ESTATES HOUSING CORPORATION
Sale Date 1997-06-27
Sale Price $5,538,836
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