Search icon

PATCHOGUE PLACE COOPERATIVE, INC.

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

Company Details

Entity Name: PATCHOGUE PLACE COOPERATIVE, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Sep 1995
Business ALEI: 0522017
Annual report due: 11 Sep 2025
Business address: PATCHOGUE PLACE, WESTBROOK, CT, 06498, United States
Mailing address: PO BOX 649, WESTBROOK, CT, United States, 06498
ZIP code: 06498
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: westbrook_coop@hotmail.com

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

Director

Name Role Business address Residence address
CASSIDY CHIARITO Director PATCHOGUE PLACE, WESTBROOK, CT, 06498, United States 27 PATCHOGUE PLACE, WESTBROOK, CT, 06498, United States
Alyssa Clark Director 38 Little Creek Ln, Westbrook, CT, 06498-1978, United States 38 Little Creek Ln, Westbrook, CT, 06498-1978, United States
CYNTHIA HUGHES Director PATCHOGUE PLACE, WESTBROOK, CT, 06498, United States 24 PATCHOGUE PLACE, WESTBROOK, CT, 06498, United States
CHRISTINE CHAMPAGNE Director PATCHOGUE PLACE, WESTBROOK, CT, 06498, United States 3 PATCHOGUE PLACE, WESTBROOK, CT, 06498, United States
Hannah Labrec Director - 7 Patchogue Pl, Westbrook, CT, 06498-1979, United States
Branislava Worthley Director - 21 Little Creek Ln, Westbrook, CT, 06498-1978, United States
Mary Susanne DeGaetano Director 25 Patchogue Pl, Westbrook, CT, 06498-1979, United States 25 Patchogue Pl, Westbrook, CT, 06498-1979, United States
GERALD ETHIER Director PATCHOGUE PLACE, WESTBROOK, CT, 06498, United States 37 LITTLE CREEK LANE, WESTBROOK, CT, 06498, United States
LINDA PAINTER Director PATCHOGUE PLACE, WESTBROOK, CT, 06498, United States 20 PATCHOGUE PLACE, WESTBROOK, CT, 06498, United States
KIM CHIARITO Director PATCHOGUE PLACE, WESTBROOK, CT, 06498, United States 23 LITTLE CREEK LANE, WESTBROOK, CT, 06498, United States

Agent

Name Role
PATCHOGUE PLACE COOPERATIVE, INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012360188 2024-09-08 - Annual Report Annual Report -
BF-0011259119 2023-08-16 - Annual Report Annual Report -
BF-0010333050 2022-10-04 - Annual Report Annual Report 2022
BF-0009815476 2021-11-11 - Annual Report Annual Report -
0006977946 2020-09-14 - Annual Report Annual Report 2019
0006977949 2020-09-14 - Annual Report Annual Report 2020
0006311760 2019-01-08 - Annual Report Annual Report 2018
0006056250 2018-02-06 - Annual Report Annual Report 2017
0005789601 2017-03-10 - Annual Report Annual Report 2012
0005789416 2017-03-10 - Annual Report Annual Report 1996

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
0005261419 Active OFS 2025-01-03 2030-01-03 ORIG FIN STMT

Parties

Name PATCHOGUE PLACE COOPERATIVE, INC.
Role Debtor
Name CONNECTICUT HOUSING FINANCE AUTHORITY
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
Westbrook 1317 BOSTON POST RD 177//162// - 4306 Source Link
Acct Number W0950020
Assessment Value $985,130
Appraisal Value $1,407,330
Land Use Description Comm Apts
Zone MDR
Neighborhood COMM

Parties

Name PATCHOGUE PLACE COOPERATIVE, INC.
Sale Date 1999-04-15
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