Entity Name: | 3377 POST ROAD, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Feb 2004 |
Business ALEI: | 0773131 |
Annual report due: | 31 Mar 2026 |
Business address: | 1100 KINGS HIGHWAY EAST SUITE 2A 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
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 | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
KATHERINE M MACOL | Agent | 1100 KINGS HIGHWAY EAST SUITE 2A SUITE 2A, FAIRFIELD, CT, 06825, United States | RUSSO & RIZZO LLC, 1 POST RD, FAIRFIELD, CT, 06824, United States | +1 203-556-1888 | donaldjaysheman@att.net | 65 NORCLIFF LANE, FAIRFIELD, CT, 06824, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
AJ INVESTMENT GROUP, LLC | Officer | 1100 KINGS HWY EAST, STE. 2C, 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 |
LGM INVESTMENT LLC | 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 |
DONALD J. SHERMAN | Officer | 1100 KINGS HIGHWAY EAST, FAIRFIELD, CT, 06825, United States | 1100 KINGS HIGHWAY EAST, FAIRFIELD, CT, 06825, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012964205 | 2025-02-27 | - | Annual Report | Annual Report | - |
BF-0012318680 | 2024-02-07 | - | Annual Report | Annual Report | - |
BF-0011280860 | 2023-02-22 | - | Annual Report | Annual Report | - |
BF-0010275137 | 2022-03-07 | - | Annual Report | Annual Report | 2022 |
0007201152 | 2021-03-03 | - | Annual Report | Annual Report | 2021 |
0007201145 | 2021-03-03 | - | Annual Report | Annual Report | 2020 |
0006396145 | 2019-02-21 | - | Annual Report | Annual Report | 2019 |
0006036461 | 2018-01-25 | 2018-01-25 | Change of Agent | Agent Change | - |
0006003120 | 2018-01-12 | - | Annual Report | Annual Report | 2017 |
0006003118 | 2018-01-12 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005241535 | Active | OFS | 2024-10-01 | 2030-02-19 | AMENDMENT | |||||||||||||
|
Name | 3377 POST ROAD, LLC |
Role | Debtor |
Name | CONNECTICUT COMMUNITY BANK, N.A., D/B/A INSURBANC |
Role | Secured Party |
Parties
Name | 3377 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 | 3377 POST ROAD | 243/178/// | - | 20069 | Source Link | |||||||||||||||||||||||||||||||
|
Name | 3377 POST ROAD, LLC |
Sale Date | 2004-02-12 |
Sale Price | $1,250,000 |
Name | STARON RAYMOND R |
Sale Date | 1995-08-08 |
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