Entity Name: | 205 POST ROAD DEVELOPMENT PARTNERS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Nov 2009 |
Business ALEI: | 0985017 |
Annual report due: | 31 Mar 2026 |
Business address: | 19 West Elm Street, Greenwich, CT, 06830, United States |
Mailing address: | 19 West Elm Street, Greenwich, CT, United States, 06830 |
ZIP code: | 06830 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | invoices@palmventures.com |
E-Mail: | reporting@palmventures.com |
NAICS
236220 Commercial and Institutional Building ConstructionThis industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Bradley C. Palmer | Officer | 19 West Elm Street, Greenwich, CT, 06830, United States | 44 Amogerone PKWY #7862, Greenwich, CT, 06830, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013001769 | 2025-03-08 | - | Annual Report | Annual Report | - |
BF-0013290314 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012199770 | 2024-02-21 | - | Annual Report | Annual Report | - |
BF-0011177773 | 2023-01-19 | - | Annual Report | Annual Report | - |
BF-0010207284 | 2022-04-05 | - | Annual Report | Annual Report | 2022 |
BF-0009905530 | 2021-10-12 | - | Annual Report | Annual Report | - |
BF-0008998615 | 2021-10-12 | - | Annual Report | Annual Report | 2020 |
0006494889 | 2019-03-26 | - | Annual Report | Annual Report | 2019 |
0006331447 | 2019-01-22 | - | Annual Report | Annual Report | 2018 |
0006331429 | 2019-01-22 | - | Annual Report | Annual Report | 2017 |
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