Search icon

1343 BOSTON POST ROAD, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: 1343 BOSTON POST ROAD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Nov 2005
Business ALEI: 0841038
Annual report due: 31 Mar 2026
Business address: 1361 Sea Hawk Ln, Vero Beach, FL, 32963-2522, United States
Mailing address: 1156 Yorkshire Pkwy, Myrtle Beach, SC, United States, 29577-1791
Place of Formation: CONNECTICUT
E-Mail: clare@claredube.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT E. DOWLER Agent 1343 BOSTON POST ROAD, MADISON, CT, 06443, United States 80 Edinburgh Ln, Madison, CT, 06443-3465, United States +1 203-376-4852 clare@claredube.com 1361 Sea Hawk Ln, Vero Beach, FL, 32963-2522, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT E. DOWLER Officer 1361 Sea Hawk Ln, Vero Beach, FL, 32963-2522, United States +1 203-376-4852 clare@claredube.com 1361 Sea Hawk Ln, Vero Beach, FL, 32963-2522, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012973796 2025-03-28 - Annual Report Annual Report -
BF-0012142281 2024-02-26 - Annual Report Annual Report -
BF-0011172198 2023-03-13 - Annual Report Annual Report -
BF-0010203099 2022-03-05 - Annual Report Annual Report 2022
0007257608 2021-03-24 - Annual Report Annual Report 2021
0006836283 2020-03-17 - Annual Report Annual Report 2020
0006512269 2019-04-01 - Annual Report Annual Report 2019
0006103877 2018-03-03 - Annual Report Annual Report 2018
0005959901 2017-11-03 - Annual Report Annual Report 2017
0005711448 2016-12-05 - Annual Report Annual Report 2016

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
0005227377 Active OFS 2024-07-09 2030-01-09 AMENDMENT

Parties

Name THE GUILFORD SAVINGS BANK
Role Secured Party
Name 1343 BOSTON POST ROAD, LLC
Role Debtor
Name LIBERTY SQUARE, LLC
Role Debtor
0003349088 Active OFS 2020-01-09 2030-01-09 ORIG FIN STMT

Parties

Name THE GUILFORD SAVINGS BANK
Role Secured Party
Name 1343 BOSTON POST ROAD, LLC
Role Debtor
Name LIBERTY SQUARE, LLC
Role Debtor

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
New Milford 75 BEARDSLEY RD 31//35// 1.39 5741 Source Link
Acct Number 011434
Assessment Value $285,120
Appraisal Value $407,300
Land Use Description Single Family
Zone R60
Neighborhood R130
Land Assessed Value $57,610
Land Appraised Value $82,300

Parties

Name MNB HOMES, LLC
Sale Date 2019-12-23
Sale Price $245,000
Name O'DONNELL DEBORAH
Sale Date 1992-09-14
Name 1343 BOSTON POST ROAD, LLC
Sale Date 2020-01-09
Name 1343 BOSTON POST RD LLC
Sale Date 2006-09-28
Name DOWLER ROBERT E
Sale Date 2000-04-28
Sale Price $342,000
Name DUCHESS OF MADISON REALY LLC
Sale Date 1995-11-14
Sale Price $175,000
Name REAGAN FRANK W + BARBARA
Sale Date 1992-11-13
Sale Price $273,110
Name OLD RIDGE BUILDING CORP.
Sale Date 1992-06-11
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