Search icon

BOSTON STREET REAL ESTATE PARTNERS, LLC

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

Company Details

Entity Name: BOSTON STREET REAL ESTATE PARTNERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jun 2007
Business ALEI: 0901939
Annual report due: 31 Mar 2026
Business address: 58 BOSTON STREET, GUILFORD, CT, 06437, United States
Mailing address: 58 BOSTON STREET, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: meden@dwinvest.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

Officer

Name Role Business address Phone E-Mail Residence address
ELIZABETH E. COOK Officer 58 BOSTON STREET, GUILFORD, CT, 06437, United States - - 4 Rivers Ridge Rd, Old Saybrook, CT, 06475-1553, United States
MEREDITH EDEN Officer 58 BOSTON STREET, GUILFORD, CT, 06437, United States - - 111 Deepwood Dr, Guilford, CT, 06437-3210, United States
ELIZABETH EDEN Officer 58 BOSTON STREET, GUILFORD, CT, 06437, United States +1 860-304-0879 meden@dwinvest.com 47 RAGGED ROCK ROAD, OLD SAYBROOK, CT, 06475, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELIZABETH EDEN Agent 58 BOSTON STREET, GUILFORD, CT, 06437, United States 58 BOSTON STREET, GUILFORD, CT, 06437, United States +1 860-304-0879 meden@dwinvest.com 47 RAGGED ROCK ROAD, OLD SAYBROOK, CT, 06475, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012985937 2025-02-24 - Annual Report Annual Report -
BF-0012150393 2024-01-17 - Annual Report Annual Report -
BF-0011281199 2023-01-17 - Annual Report Annual Report -
BF-0010295917 2022-02-22 - Annual Report Annual Report 2022
0007123416 2021-02-04 - Annual Report Annual Report 2021
0006780973 2020-02-25 - Annual Report Annual Report 2020
0006313765 2019-01-09 - Annual Report Annual Report 2019
0006008902 2018-01-16 - Annual Report Annual Report 2018
0005859131 2017-06-06 - Annual Report Annual Report 2017
0005850827 2017-05-25 - Annual Report Annual Report 2016
See something incorrect or outdated?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