Entity Name: | 3400 POST ROAD CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Aug 1986 |
Business ALEI: | 0188559 |
Annual report due: | 12 Aug 2025 |
Business address: | 30 Jelliff Ln, Southport, CT, 06890-1482, United States |
Mailing address: | 402 Pequot Ave, PO Box 572, Souhport, CT, United States, 06890 |
ZIP code: | 06890 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | owash1@aol.com |
NAICS
811192 Car WashesThis U.S. industry comprises establishments primarily engaged in cleaning, washing, and/or waxing automotive vehicles, such as passenger cars, trucks, and vans, and trailers. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOHN M. CLAYDON JR., ESQ. | Agent | 1087 BROAD STREET, BRIDGEPORT, CT, 06604, United States | 1087 BROAD STREET, BRIDGEPORT, CT, 06604, United States | +1 203-254-9576 | owash1@aol.com | 7 PINEHURST STREET, TRUMBULL, CT, 06611, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
FREDERICK O'NEILL | Officer | 3400 POST ROAD, SOUTHPORT, CT, 06490, United States | 8 Peabody Lane, Westport, CT, 06880, United States |
JO-ANN O'NEILL | Officer | 3400 POST RD, SOUTHPORT, CT, 06890-1384, United States | 8 Peabody Ln, Westport, CT, 06880-3932, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012281690 | 2024-08-12 | - | Annual Report | Annual Report | - |
BF-0011081232 | 2023-08-31 | - | Annual Report | Annual Report | - |
BF-0010233192 | 2022-08-15 | - | Annual Report | Annual Report | 2022 |
BF-0009864838 | 2021-08-03 | - | Annual Report | Annual Report | - |
BF-0008333255 | 2021-08-03 | - | Annual Report | Annual Report | 2020 |
0006711700 | 2020-01-06 | - | Annual Report | Annual Report | 2017 |
0006711712 | 2020-01-06 | - | Annual Report | Annual Report | 2019 |
0006711703 | 2020-01-06 | - | Annual Report | Annual Report | 2018 |
0005832044 | 2017-05-03 | - | Annual Report | Annual Report | 2016 |
0005368715 | 2015-07-21 | - | Annual Report | Annual Report | 2014 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005098592 | Active | OFS | 2022-10-17 | 2027-10-25 | AMENDMENT | |||||||||||||
|
Name | 3400 POST ROAD CORPORATION |
Role | Debtor |
Name | FAIRFIELD COUNTY BANK |
Role | Secured Party |
Parties
Name | 3400 POST ROAD CORPORATION |
Role | Debtor |
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
Parties
Name | 3400 POST ROAD CORPORATION |
Role | Debtor |
Name | FAIRFIELD COUNTY BANK |
Role | Secured Party |
Parties
Name | 3400 POST ROAD CORPORATION |
Role | Debtor |
Name | FAIRFIELD COUNTY BANK |
Role | Secured Party |
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