Search icon

170 POST ROAD WEST CORP.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: 170 POST ROAD WEST CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jun 1997
Business ALEI: 0564505
Annual report due: 10 Jun 2025
Business address: C/O ROSS & ROSS, P.C. 840 POST ROAD EAST, WESTPORT, CT, 06880, United States
Mailing address: C/O ROSS & ROSS, P.C. 840 POST ROAD EAST, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: ROSSATTORNEYS@OPTONLINE.NET

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LOIS K. ROSS Agent 840 POST ROAD EAST,, WESTPORT, CT, 06880, United States 840 POST ROAD EAST,, WESTPORT, WESTPORT, CT, 06880, United States +1 203-895-4121 rossattorneys@optonline.net 10 COB DRIVE, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Residence address
DAVID MARSHALL ROSS Officer C/O PATIO.COM, LLC, 58 LARGO PARK, STAMFORD, CT, 06907, United States 43 Peninsula Rd, Belvedere Tiburon, CA, 94920-2325, United States
PHILIP STUART ROSS Officer C/O PATIO.COM, LLC, 58 LARGO PARK, STAMFORD, CT, 06907, United States 10 MOSS LEDGE DRIVE, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012173944 2024-07-08 - Annual Report Annual Report -
BF-0011261509 2023-06-05 - Annual Report Annual Report -
BF-0010649033 2022-07-27 - Annual Report Annual Report -
BF-0009751510 2022-05-18 - Annual Report Annual Report -
0007275472 2021-03-31 - Annual Report Annual Report 2020
0006919970 2020-06-08 - Annual Report Annual Report 2019
0006516849 2019-04-02 - Annual Report Annual Report 2018
0006177436 2018-05-04 - Annual Report Annual Report 2017
0005864928 2017-06-12 - Annual Report Annual Report 2016
0005430394 2015-11-16 - Annual Report Annual Report 2015
See something incorrect or outdated?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