POST FAMILY GIBSON POINT LLC
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | POST FAMILY GIBSON POINT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Dec 2000 |
Business ALEI: | 0669355 |
Annual report due: | 31 Mar 2025 |
Business address: | 5 Rand Ln, Scarborough, ME, 04074-3506, United States |
Mailing address: | 5 Rand Ln, Piper Shores, Scarborough, ME, United States, 04074-3506 |
Place of Formation: | CONNECTICUT |
E-Mail: | dianapost@mac.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
CHRISTOPHER C. POST | Officer | - | - | - | 5964 RTE 9H/23, HUDSON, NY, 12534, United States |
Juliana Post | Officer | 436 Brookside Rd, Norwalk, CT, 06850-4300, United States | +1 203-613-4432 | topsypost@gmail.com | 3018 N Flores St, San Antonio, TX, 78212-3201, United States |
Diana Post | Officer | - | - | - | 141 Rockland Ave, Bala Cynwyd, PA, 19004-1827, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Juliana Post | Agent | 5 Rand Ln, Scarborough, ME, 04074-3506, United States | 122 Palmers Hill Rd, 3308 Sycamore, Stamford, CT, 06902-2134, United States | +1 203-613-4432 | topsypost@gmail.com | 3018 N Flores St, San Antonio, TX, 78212-3201, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012208414 | 2024-02-29 | - | Annual Report | Annual Report | - |
BF-0011733450 | 2023-03-16 | - | Annual Report | Annual Report | - |
BF-0010863765 | 2022-11-18 | - | Annual Report | Annual Report | - |
BF-0008660921 | 2022-07-07 | - | Annual Report | Annual Report | 2018 |
BF-0008660920 | 2022-07-07 | - | Annual Report | Annual Report | 2016 |
BF-0008660925 | 2022-07-07 | - | Annual Report | Annual Report | 2015 |
BF-0008660924 | 2022-07-07 | - | Annual Report | Annual Report | 2013 |
BF-0008660923 | 2022-07-07 | - | Annual Report | Annual Report | 2020 |
BF-0008660922 | 2022-07-07 | - | Annual Report | Annual Report | 2017 |
BF-0010046091 | 2022-07-07 | - | Annual Report | Annual Report | - |
Sources: 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