BOSTON STREET REAL ESTATE PARTNERS, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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