Entity Name: | 3355 POST ROAD, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Feb 2004 |
Business ALEI: | 0773130 |
Annual report due: | 31 Mar 2026 |
Business address: | 1100 KINGS HIGHWAY EAST 1100 KINGS HIGHWAY EAST - SUITE 2A, FAIRFIELD, CT, 06825, United States |
Mailing address: | P.O. BOX 320128, FAIRFIELD, CT, United States, 06825 |
ZIP code: | 06825 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | donaldjaysherman@att.net |
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 | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300LTSKK13VSXRF95 | 0773130 | US-CT | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O KATHERINE M MACOL, RUSSO & RIZZO LLC, ONE POST RD,, FAIRFIELD, US-CT, US, 06824 |
Headquarters | Donald J. Sherman, P. O. Box 320128, Fairfield, US-CT, US, 06825 |
Registration details
Registration Date | 2013-09-13 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2020-01-25 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 0773130 |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
KATHERINE M MACOL | Agent | RUSSO & RIZZO LLC, ONE POST RD, FAIRFIELD, CT, 06824, United States | RUSSO & RIZZO LLC, ONE POST RD, FAIRFIELD, CT, 06824, United States | +1 203-556-1888 | donaldjaysherman@att.net | 65 NORCLIFF LANE, FAIRFIELD, CT, 06824, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
AJ INVESTMENT GROUP, LLC | Officer | 1100 KINGS HIGHWAY EAST, FAIRFIELD, CT, 06825, United States | - |
LGM INVESTMENT LLC | Officer | 1100 KINGS HIGHWAY EAST, FAIRFIELD, CT, 06825, United States | 1100 KINGS HIGHWAY EAST, FAIRFIELD, CT, 06825, United States |
MTS ENTERPRISES LLC | Officer | 1100 KINGS HIGHWAY EAST, FAIRFIELD, CT, 06825, United States | 77 BROOKBEND ROAD, FAIRFIELD, CT, 06825, United States |
DONALD J. SHERMAN | Officer | 1100 KINGS HIGHWAY EAST, FAIRFIELD, CT, 06825, United States | 1100 KINGS HIGHWAY EAST, FAIRFIELD, CT, 06825, United States |
ESTATE OF MATTHEW VETRO | Officer | 1100 KINGS HIGHWAY EAST, FAIRFIELD, CT, 06825, United States | 5 Vail Court, TRUMBULL, CT, 06611, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012964204 | 2025-02-27 | - | Annual Report | Annual Report | - |
BF-0012318679 | 2024-02-07 | - | Annual Report | Annual Report | - |
BF-0011280859 | 2023-02-22 | - | Annual Report | Annual Report | - |
BF-0010314332 | 2022-03-03 | - | Annual Report | Annual Report | 2022 |
0007201121 | 2021-03-03 | - | Annual Report | Annual Report | 2021 |
0006768817 | 2020-02-21 | - | Annual Report | Annual Report | 2020 |
0006396138 | 2019-02-21 | - | Annual Report | Annual Report | 2019 |
0006036355 | 2018-01-25 | 2018-01-25 | Change of Agent | Agent Change | - |
0006003133 | 2018-01-12 | - | Annual Report | Annual Report | 2018 |
0005753350 | 2017-01-30 | - | Annual Report | Annual Report | 2017 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005241533 | Active | OFS | 2024-10-01 | 2030-02-19 | AMENDMENT | |||||||||||||
|
Name | CONNECTICUT COMMUNITY BANK, N.A., D/B/A INSURBANC |
Role | Secured Party |
Name | 3355 POST ROAD, LLC |
Role | Debtor |
Parties
Name | 3355 POST ROAD, LLC |
Role | Debtor |
Name | CONNECTICUT COMMUNITY BANK, N.A., D/B/A INSURBANC |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Fairfield | 3355 POST ROAD | 243/180/// | - | 20071 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 3355 POST ROAD, LLC |
Sale Date | 2004-02-12 |
Sale Price | $1,175,000 |
Name | THUNDERBIRD TRUST PROPERTY, LLC |
Sale Date | 1998-01-23 |
Name | STARON BERNARD R & ALLINGTON |
Sale Date | 1997-05-14 |
Name | STARON PAULINE M TRUST |
Sale Date | 1995-08-08 |
Name | STARON PAULINE M |
Sale Date | 1985-09-03 |
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