Search icon

1503 BOSTON POST ROAD, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: 1503 BOSTON POST ROAD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Apr 2007
Business ALEI: 0897177
Annual report due: 31 Mar 2026
Business address: ONE FLAT ROCK PLACE, WESTBROOK, CT, 06498, United States
Mailing address: ONE FLAT ROCK PLACE, WESTBROOK, CT, United States, 06498
ZIP code: 06498
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: myarrow@lorensen.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
MICHAEL DEAN AMATO ESQUIRE Agent 2319 WHITNEY AVENUE, SUITE 1D, HAMDEN, CT, 06518, United States 2319 WHITNEY AVENUE, SUITE 1D, HAMDEN, CT, 06518, United States +1 860-304-3074 myarrow@lorensen.com 24 SKYVIEW ROAD, ORANGE, CT, 06477, United States

Officer

Name Role Business address Residence address
Mary Yarrow Officer ONE FLAT ROCK PLACE, WESTBROOK, CT, 06498, United States 18 Alogonquin Trail, Moodus, CT, 06469, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012983355 2025-02-25 - Annual Report Annual Report -
BF-0012046940 2024-02-05 - Annual Report Annual Report -
BF-0011421959 2023-01-27 - Annual Report Annual Report -
BF-0010399243 2022-03-02 - Annual Report Annual Report 2022
0007122845 2021-02-04 - Annual Report Annual Report 2021
0006772229 2020-02-21 - Annual Report Annual Report 2020
0006665879 2019-10-21 2019-10-21 Interim Notice Interim Notice -
0006410958 2019-02-26 - Annual Report Annual Report 2019
0006078430 2018-02-14 - Annual Report Annual Report 2018
0005809274 2017-04-04 - Annual Report Annual Report 2017

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
0005151722 Active OFS 2023-06-30 2025-04-03 AMENDMENT

Parties

Name 1503 BOSTON POST ROAD, LLC
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
0003363438 Active OFS 2020-04-03 2025-04-03 ORIG FIN STMT

Parties

Name 1503 BOSTON POST ROAD, LLC
Role Debtor
Name BANK OF AMERICA, N.A.
Role Secured Party
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