Search icon

1916 POST ROAD ASSOCIATES, L.L.C.

Date of last update: 05 May 2025. Data updated weekly.

Company Details

Entity Name: 1916 POST ROAD ASSOCIATES, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Sep 1995
Business ALEI: 0522024
Annual report due: 31 Mar 2026
Business address: 323 NORTH AVENUE, BRIDGEPORT, CT, 06606, United States
Mailing address: 323 NORTH AVENUE, BRIDGEPORT, CT, United States, 06606
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tom@dinardoent.com
E-Mail: laura@dinardoent.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role
LITTLE SKIDS, INC. Agent

Officer

Name Role Business address
LITTLE SKIDS, INC. Officer 323 NORTH AVE, BRIDGEPORT, CT, 06606, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012924073 2025-03-18 - Annual Report Annual Report -
BF-0012360191 2024-03-18 - Annual Report Annual Report -
BF-0011259122 2023-01-31 - Annual Report Annual Report -
BF-0010228427 2022-02-22 - Annual Report Annual Report 2022
0007248865 2021-03-22 - Annual Report Annual Report 2021
0006838106 2020-03-16 - Annual Report Annual Report 2020
0006426859 2019-03-06 - Annual Report Annual Report 2019
0006138918 2018-03-26 - Annual Report Annual Report 2018
0005910291 2017-08-15 - Annual Report Annual Report 2017
0005660942 2016-09-30 - Annual Report Annual Report 2016

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
0005041351 Active OFS 2022-01-04 2027-06-02 AMENDMENT

Parties

Name THE PUTNAM TRUST COMPANY
Role Secured Party
Name 1916 POST ROAD ASSOCIATES, L.L.C.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0003159665 Active OFS 2017-01-20 2027-06-02 AMENDMENT

Parties

Name JPMORGAN CHASE BANK, NA
Role Secured Party
Name 1916 POST ROAD ASSOCIATES, L.L.C.
Role Debtor
Name THE PUTNAM TRUST COMPANY
Role Secured Party
0002884447 Active OFS 2012-06-26 2027-06-02 AMENDMENT

Parties

Name THE PUTNAM TRUST COMPANY
Role Secured Party
Name 1916 POST ROAD ASSOCIATES, L.L.C.
Role Debtor
Name JPMORGAN CHASE BANK, NA
Role Secured Party
0002875547 Active OFS 2012-05-09 2027-06-02 AMENDMENT

Parties

Name THE PUTNAM TRUST COMPANY
Role Secured Party
Name JPMORGAN CHASE BANK, N.A.
Role Secured Party
Name 1916 POST ROAD ASSOCIATES, L.L.C.
Role Debtor
0002865436 Active OFS 2012-03-16 2027-06-02 AMENDMENT

Parties

Name 1916 POST ROAD ASSOCIATES, L.L.C.
Role Debtor
Name THE PUTNAM TRUST COMPANY
Role Secured Party
Name JPMORGAN CHASE BANK, N.A.
Role Secured Party
0002446360 Active OFS 2007-03-26 2027-06-02 AMENDMENT

Parties

Name JPMORGAN CHASE BANK, N.A.
Role Secured Party
Name 1916 POST ROAD ASSOCIATES, L.L.C.
Role Debtor
Name THE PUTNAM TRUST COMPANY
Role Secured Party
0002439726 Active OFS 2007-02-15 2027-06-02 AMENDMENT

Parties

Name 1916 POST ROAD ASSOCIATES, L.L.C.
Role Debtor
Name THE PUTNAM TRUST COMPANY
Role Secured Party
0002130449 Active OFS 2002-04-16 2027-06-02 AMENDMENT

Parties

Name 1916 POST ROAD ASSOCIATES, L.L.C.
Role Debtor
Name THE PUTNAM TRUST COMPANY
Role Secured Party
0001774577 Active OFS 1997-06-02 2027-06-02 ORIG FIN STMT

Parties

Name 1916 POST ROAD ASSOCIATES, L.L.C.
Role Debtor
Name THE PUTNAM TRUST COMPANY
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
Fairfield 1916 POST ROAD 180/284/// - 15480 Source Link
Acct Number 05224
Assessment Value $1,718,500
Appraisal Value $2,455,000
Land Use Description Store C
Zone DCD
Neighborhood C2
Land Assessed Value $903,560
Land Appraised Value $1,290,800

Parties

Name 1916 POST ROAD ASSOCIATES, L.L.C.
Sale Date 1995-09-27
Name RIZIO,RAYMOND TRUSTEE
Sale Date 1994-12-22
Sale Price $205,000
Name GATEWAY BANK
Sale Date 1994-03-30
Name FINGELLY NICHOLAS H TR/EST
Sale Date 1988-12-16
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