Search icon

205 POST ROAD DEVELOPMENT PARTNERS, LLC

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

Company Details

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

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This 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

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

Officer

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

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
See something incorrect or outdated?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