Search icon

1460 POST ROAD, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: 1460 POST ROAD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Aug 2008
Business ALEI: 0946393
Annual report due: 31 Mar 2026
Business address: 288 REEF ROAD, FAIRFIELD, CT, 06824, United States
Mailing address: 288 REEF ROAD, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mr1rent@yahoo.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
JOHN KARAGEORGE Agent 288 REEF ROAD, FAIRFIELD, CT, 06824, United States 288 REEF ROAD, FAIRFIELD, CT, 06824, United States +1 203-671-7368 mr1rent@yahoo.com 103 BROOKSIDE DRIVE, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOHN KARAGEORGE Officer 288 REEF ROAD, FAIRFIELD, CT, 06824, United States +1 203-671-7368 mr1rent@yahoo.com 103 BROOKSIDE DRIVE, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012994356 2025-03-13 - Annual Report Annual Report -
BF-0012199251 2024-05-02 - Annual Report Annual Report -
BF-0011292792 2023-02-02 - Annual Report Annual Report -
BF-0010226800 2022-03-01 - Annual Report Annual Report 2022
0007202363 2021-03-04 - Annual Report Annual Report 2021
0006889072 2020-04-21 - Annual Report Annual Report 2020
0006317721 2019-01-11 - Annual Report Annual Report 2019
0006215187 2018-07-12 - Annual Report Annual Report 2015
0006215203 2018-07-12 - Annual Report Annual Report 2018
0006215189 2018-07-12 - 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
0005213264 Active OFS 2024-05-07 2027-03-04 AMENDMENT

Parties

Name 1460 POST ROAD, LLC
Role Debtor
Name SECURE BRIDGE FUND 1, LLC
Role Secured Party
Name 1610 POST ROAD, LLC
Role Debtor
0005050303 Active OFS 2022-03-04 2027-03-04 ORIG FIN STMT

Parties

Name 1460 POST ROAD, LLC
Role Debtor
Name 1610 POST ROAD, LLC
Role Debtor
Name SECURE BRIDGE FUND 1, LLC
Role Secured Party

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
Fairfield 1460 POST ROAD 180/246/// - 15422 Source Link
Acct Number 11917
Assessment Value $595,000
Appraisal Value $850,000
Land Use Description Store C
Zone CDBD
Neighborhood C7
Land Assessed Value $521,220
Land Appraised Value $744,600

Parties

Name 1460 POST ROAD, LLC
Sale Date 2008-08-12
Name KARAGEORGE JOHN
Sale Date 2002-12-12
Sale Price $851,000
Name MCMAHON JULIA F/EST
Sale Date 2002-12-12

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 36277 E & F ASSOCIATES, LLC v. ZONING BOARD OF APPEALS OF THE TOWN OF FAIRFIELD ET AL. 2013-11-05 Appeal Case Disposed/Transfer View Case
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