Entity Name: | 728 POST ROAD, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Domesticated |
Sub status: | Annual report past due |
Date Formed: | 25 Feb 1997 |
Business ALEI: | 0557161 |
Annual report due: | 31 Mar 2023 |
Business address: | 36 CHURCH LANE, WESTPORT, CT, 06880, United States |
Mailing address: | P.O. BOX 5180, WESTPORT, CT, United States, 06881 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | janice@leiferproperties.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300NV9NP6REZJH842 | 0557161 | US-CT | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | 36 Church Lane, WESTPORT, US-CT, US, 06880 |
Headquarters | PO Box 5180, Westport, US-CT, US, 06880 |
Registration details
Registration Date | 2017-06-28 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2022-05-26 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 0557161 |
Name | Role | Business address | Phone | |
---|---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | +1 203-858-3451 | janice@leiferproperties.com |
Name | Role | Business address | Residence address |
---|---|---|---|
BRADY E. LEIFER | Officer | 175 Java Street, Apt 4A, BROOKLYN, NY, 11222, United States | 175 Java Street, Apt 4A, Brooklyn, NY, 11222, United States |
MAXWELL C. LEIFER | Officer | 4925 Collins Avenue, 11E, Miami Beach, FL, 33140, United States | 4925 Collins Avenue, 12E, Miami Beach, FL, 33140, United States |
ROGER LEIFER | Officer | 4925 Collins Avenue, 12E, Miami Beach, FL, 33140, United States | 4925 Collins Ave, Apt 12E, Miami Beach, FL, 33140, United States |
BERYL LEIFER | Officer | 4925 Collins Avenue, 12E, Miami Beach, FL, 33140, United States | 4925 Collins Ave, Apt 12E, Miami Beach, FL, 33140, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011747321 | 2023-03-21 | 2023-03-21 | Domestication | Certificate of Domestication | - |
BF-0010413882 | 2022-03-28 | - | Annual Report | Annual Report | 2022 |
0007249287 | 2021-03-22 | - | Annual Report | Annual Report | 2021 |
0006729167 | 2020-01-21 | - | Annual Report | Annual Report | 2020 |
0006454258 | 2019-03-12 | - | Annual Report | Annual Report | 2019 |
0006037763 | 2018-01-26 | - | Annual Report | Annual Report | 2018 |
0005890826 | 2017-07-18 | - | Annual Report | Annual Report | 2016 |
0005890829 | 2017-07-18 | - | Annual Report | Annual Report | 2017 |
0005345976 | 2015-06-10 | - | Annual Report | Annual Report | 2015 |
0005064060 | 2014-03-18 | - | Annual Report | Annual Report | 2014 |
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