Search icon

ONE POST ROAD FAIRFIELD, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ONE POST ROAD FAIRFIELD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Aug 2000
Business ALEI: 0660177
Annual report due: 31 Mar 2026
Business address: ATTN: RAYMOND RIZIO, ESQ. 10 SASCO HILL RD., fairfield, CT, 06824, United States
Mailing address: ATTN: RAYMOND RIZIO, ESQ. 10 SASCO HILL RD., fairfield, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dkurata@russorizio.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
RUSSO & RIZIO, LLC Agent

Officer

Name Role Business address Residence address
ROBERT D. RUSSO Officer C/O RUSSO & RIZIO, LLC, 10 SASCO HILL RD, SOUTHPORT, CT, 06824, United States 10 SASCO HILL ROAD, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012943303 2025-02-17 - Annual Report Annual Report -
BF-0012148724 2024-02-16 - Annual Report Annual Report -
BF-0011397508 2023-01-25 - Annual Report Annual Report -
BF-0010530996 2022-04-25 - Annual Report Annual Report -
BF-0009797096 2022-03-28 - Annual Report Annual Report -
0006868830 2020-04-01 - Annual Report Annual Report 2020
0006641662 2019-09-10 - Annual Report Annual Report 2018
0006641668 2019-09-10 - Annual Report Annual Report 2019
0006641634 2019-09-10 - Annual Report Annual Report 2017
0005681118 2016-10-12 2016-10-12 Change of Agent Agent Change -

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
0003301081 Active OFS 2019-04-16 2024-06-12 AMENDMENT

Parties

Name ONE POST ROAD FAIRFIELD, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0003301082 Active OFS 2019-04-16 2024-06-12 AMENDMENT

Parties

Name ONE POST ROAD FAIRFIELD, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0002989067 Active OFS 2014-04-15 2024-06-12 AMENDMENT

Parties

Name ONE POST ROAD FAIRFIELD, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0002989070 Active OFS 2014-04-15 2024-06-12 AMENDMENT

Parties

Name ONE POST ROAD FAIRFIELD, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0002699880 Active OFS 2009-06-12 2024-06-12 ORIG FIN STMT

Parties

Name ONE POST ROAD FAIRFIELD, LLC
Role Debtor
Name PEOPLE'S UNITED BANK
Role Secured Party
0002699879 Active OFS 2009-06-12 2024-06-12 ORIG FIN STMT

Parties

Name ONE POST ROAD FAIRFIELD, LLC
Role Debtor
Name PEOPLE'S UNITED 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