Search icon

GROVE BEACH TERRACE ASSOCIATION INC.

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

Company Details

Entity Name: GROVE BEACH TERRACE ASSOCIATION INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 May 1979
Business ALEI: 0092266
Annual report due: 11 May 2025
Business address: C/O MICHAEL TOSATTI 12 MOHICAN RD., WESTBROOK, CT, 06498, United States
Mailing address: P. O. BOX 1161, WESTBROOK, CT, United States, 06498
ZIP code: 06498
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: wojcicki.c@comcast.net

Industry & Business Activity

NAICS

814110 Private Households

This industry comprises private households primarily engaged in employing workers on or about the premises in activities primarily concerned with the operation of the household. These private households may employ individuals, such as cooks, maids, nannies, butlers, non-medical personal care aides, and outside workers, such as gardeners, caretakers, and other maintenance workers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Caroline Wojcicki Agent 35 Mohican Rd, Westbrook, CT, 06498, United States +1 860-995-3200 wojcicki.c@comcast.net 122 Riverview Rd, Westbrook, CT, 06498-1709, United States

Director

Name Role Residence address
JANET BROWNSTEIN Director 111 RIVERVIEW RD, WESTBROOK, CT, 06498, United States
BETSY GARA Director 36 PIONEER ROAD, WESTBROOK, CT, 06498, United States
MARK WOJCICKI Director 122 Riverview Rd, WESTBROOK, CT, 06498, United States

Officer

Name Role Residence address
CAROLINE WOJCICKI Officer 122 RIVERVIEW RD, WESTBROOK, CT, 06498, United States
MICHAEL TOSATTI Officer 12 MOHICAN ROAD, WESTBROOK, CT, 06498, United States
CINDY BEAULIEU Officer 77 Riverview Rd, Westbrook, CT, 06498, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012044873 2024-05-03 - Annual Report Annual Report -
BF-0011078235 2023-05-08 - Annual Report Annual Report -
BF-0010287777 2022-04-30 - Annual Report Annual Report 2022
0007359737 2021-06-03 - Annual Report Annual Report 2021
0006914023 2020-05-29 - Annual Report Annual Report 2020
0006533275 2019-04-15 - Annual Report Annual Report 2019
0006190447 2018-05-29 - Annual Report Annual Report 2018
0005876937 2017-06-27 - Annual Report Annual Report 2017
0005605303 2016-07-11 - Annual Report Annual Report 2016
0005360981 2015-07-06 - Annual Report Annual Report 2015

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
Westbrook OLD MAIL TRL 195//109// 0.17 1534 Source Link
Acct Number G0146900
Assessment Value $79,080
Appraisal Value $112,971
Land Use Description Vacant W/ OB
Zone HDR
Neighborhood 0450
Land Assessed Value $125,700
Land Appraised Value $179,600

Parties

Name GROVE BEACH TERRACE ASSOCIATION INC.
Sale Date 1955-08-02
Westbrook OLD MAIL TRL 195//110// 0.22 1556 Source Link
Acct Number G9500300
Assessment Value $38,340
Appraisal Value $54,770
Land Use Description Vacant W/ OB
Zone HDR
Neighborhood 0450
Land Assessed Value $34,240
Land Appraised Value $48,920

Parties

Name GROVE BEACH TERRACE ASSOCIATION INC.
Sale Date 1950-06-13
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