Entity Name: | 42 OLD POST, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 06 Jan 2009 |
Business ALEI: | 0959062 |
Annual report due: | 31 Mar 2026 |
Business address: | 26 LAUREL CREST RD, MADISON, CT, 06443, United States |
Mailing address: | 26 LAUREL CREST RD, MADISON, CT, United States, 06443 |
ZIP code: | 06443 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | annmargitb@gmail.com |
NAICS
551111 Offices of Bank Holding CompaniesThis U.S. industry comprises legal entities known as bank holding companies primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ANN MARGIT BECCIA | Agent | 42 OLD POST RD., MADISON, CT, 06443, United States | 42 OLD POST RD., MADISON, CT, 06443, United States | +1 203-464-7499 | annmargitb@gmail.com | 26 LAUREL CREST ROAD, MADISON, CT, 06443, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ANN MARGIT BECCIA | Officer | 42 OLD POST RD., MADISON, CT, 06443, United States | +1 203-464-7499 | annmargitb@gmail.com | 26 LAUREL CREST ROAD, MADISON, CT, 06443, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012992932 | 2025-02-27 | - | Annual Report | Annual Report | - |
BF-0012304806 | 2024-02-02 | - | Annual Report | Annual Report | - |
BF-0011288190 | 2024-02-02 | - | Annual Report | Annual Report | - |
BF-0010270325 | 2022-06-30 | - | Annual Report | Annual Report | 2022 |
0007157000 | 2021-02-15 | - | Annual Report | Annual Report | 2020 |
0007157009 | 2021-02-15 | - | Annual Report | Annual Report | 2021 |
0006573217 | 2019-06-11 | - | Annual Report | Annual Report | 2019 |
0006573214 | 2019-06-11 | - | Annual Report | Annual Report | 2018 |
0005738624 | 2017-01-12 | - | Annual Report | Annual Report | 2017 |
0005651041 | 2016-09-13 | - | Annual Report | Annual Report | 2016 |
Sources: 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