Search icon

499-501 POST ROAD EAST ASSOCIATES, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: 499-501 POST ROAD EAST ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 21 Nov 2003
Business ALEI: 0766302
Annual report due: 31 Mar 2024
Business address: 91 TWIN OAK LANE, WILTON, CT, 06897, United States
Mailing address: 91 TWIN OAK LANE, WILTON, CT, United States, 06897
ZIP code: 06897
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: sbinsurance@yahoo.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 Business address Mailing address Phone E-Mail Residence address
MARIO N. BOCCAROSSA Agent 91 TWIN OAK LANE, WILTON, CT, 06897, United States 91 TWIN OAK LANE, WILTON, CT, 06897, United States +1 203-444-3737 sbinsurance@yahoo.com 91 TWIN OAK LANE, WILTON, CT, 06897, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARIO N. BOCCAROSSA Officer 91 TWIN OAK LANE, WILTON, CT, 06897, United States +1 203-444-3737 sbinsurance@yahoo.com 91 TWIN OAK LANE, WILTON, CT, 06897, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011276051 2023-02-23 - Annual Report Annual Report -
BF-0010346778 2022-03-03 - Annual Report Annual Report 2022
0007346970 2021-05-19 - Annual Report Annual Report 2021
0006843794 2020-03-20 - Annual Report Annual Report 2020
0006843785 2020-03-20 - Annual Report Annual Report 2019
0006696843 2019-12-17 - Annual Report Annual Report 2018
0006091278 2018-02-22 - Annual Report Annual Report 2017
0005956171 2017-10-28 - Annual Report Annual Report 2016
0005459700 2016-01-06 - Annual Report Annual Report 2015
0005459697 2016-01-06 - Annual Report Annual Report 2014

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
Westport 499 POST RD E E09//063/000/ 1.03 703 Source Link
Acct Number 4717
Assessment Value $2,689,500
Appraisal Value $3,842,200
Land Use Description Retail
Zone GBD
Neighborhood I
Land Assessed Value $1,476,700
Land Appraised Value $2,109,600

Parties

Name 499 HOLDINGS, LLC
Sale Date 2023-01-18
Sale Price $4,250,000
Name 499-501 POST ROAD EAST ASSOCIATES, LLC
Sale Date 2004-02-03
Name BOCCAROSSA MARIO N HILDEGARD K &
Sale Date 2002-03-20
Name BOCCAROSSA M NICHOLAS
Sale Date 1999-01-11
Name BOCCAROSSA M NICHOLAS ET ALS
Sale Date 1997-08-06
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