Search icon

PATTERSON CONDOMINIUM, INC.

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

Company Details

Entity Name: PATTERSON CONDOMINIUM, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Aug 1973
Business ALEI: 0058584
Annual report due: 27 Aug 2025
Business address: 2067 BARNUM AVENUE, STRATFORD, CT, 06615, United States
Mailing address: 2067 BARNUM AVENUE, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: thomasrich@optonline.net

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
CINDY VRABEL Officer 640 Longbrook Ave, Stratford, CT, 06614-5117, United States
Katelyn Beauregard Officer 642 Longbrook Ave, Stratford, CT, 06614-5117, United States
Frank Fartely Officer 646 Longbrook Ave, Stratford, CT, 06614-5117, United States
Husein Otajagic Officer 30 Patterson Avenue, Stratford, CT, 06614, United States
Almir Otajagic Officer 32 Patterson Avenue, Stratford, CT, 06614, United States

Agent

Name Role
D.A. RICH COMPANY, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012045968 2024-08-17 - Annual Report Annual Report -
BF-0011085881 2024-03-30 - Annual Report Annual Report -
BF-0009619980 2022-08-16 - Annual Report Annual Report 2020
BF-0009858003 2022-08-16 - Annual Report Annual Report -
BF-0010692156 2022-08-16 - Annual Report Annual Report -
0006901588 2020-05-09 - Annual Report Annual Report 2019
0006901587 2020-05-09 - Annual Report Annual Report 2018
0005982224 2017-12-09 - Change of Agent Address Agent Address Change -
0005893314 2017-07-21 - Annual Report Annual Report 2017
0005630973 2016-08-15 - Annual Report Annual Report 2015
See something incorrect or outdated?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