Search icon

3400 POST ROAD CORPORATION

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

811192 Car Washes

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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

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
0005098592 Active OFS 2022-10-17 2027-10-25 AMENDMENT

Parties

Name 3400 POST ROAD CORPORATION
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003370120 Active OFS 2020-05-19 2025-05-19 ORIG FIN STMT

Parties

Name 3400 POST ROAD CORPORATION
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003199624 Active OFS 2017-08-28 2027-10-25 AMENDMENT

Parties

Name 3400 POST ROAD CORPORATION
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0002903238 Active OFS 2012-10-25 2027-10-25 ORIG FIN STMT

Parties

Name 3400 POST ROAD CORPORATION
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
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