Search icon

1221 POST ROAD EAST ASSOCIATES, LLC

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

Company Details

Entity Name: 1221 POST ROAD EAST ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Dec 2009
Business ALEI: 0991002
Annual report due: 31 Mar 2026
Business address: 1077 BRIDGEPORT AVENUE SUITE 201, SHELTON, CT, 06484, United States
Mailing address: 1077 BRIDGEPORT AVENUE SUITE 201, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jsabovik@icpltd.net

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

Officer

Name Role Business address Residence address
ALAN P. CHODOSH Officer C/O DAVID LERNER ASSOCIATES, INC., 477 JERICHO TPKE, SYOSSET, NY, 11791, United States 50 WOODLAND RD, OLD BROOKVILLE, NY, 11545, United States
STEPHEN P. LAWRENCE Officer C/O INVESTMENT CAPITAL PARTNERS, LTD., 1077 BRIDGEPORT AVENUE, SUITE 201, SHELTON, CT, 06484, United States 413 OCEAN AVE., LORDSHIP, CT, 06615, United States

Agent

Name Role
BERKOWITZ, TRAGER & TRAGER, LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012998831 2025-03-11 - Annual Report Annual Report -
BF-0012292219 2024-03-20 - Annual Report Annual Report -
BF-0011175176 2023-02-22 - Annual Report Annual Report -
BF-0010243656 2022-04-06 - Annual Report Annual Report 2022
0007250473 2021-03-23 - Annual Report Annual Report 2021
0006755332 2020-02-13 - Annual Report Annual Report 2020
0006304747 2019-01-03 - Annual Report Annual Report 2019
0006304745 2019-01-03 - Annual Report Annual Report 2018
0006078416 2018-02-14 - Annual Report Annual Report 2017
0006078411 2018-02-14 - 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
0005019345 Active OFS 2021-10-03 2026-10-03 AMENDMENT

Parties

Name 1221 POST ROAD EAST ASSOCIATES, LLC
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003135094 Active OFS 2016-08-05 2026-10-03 AMENDMENT

Parties

Name 1221 POST ROAD EAST ASSOCIATES, LLC
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0002838270 Active OFS 2011-10-03 2026-10-03 ORIG FIN STMT

Parties

Name 1221 POST ROAD EAST ASSOCIATES, LLC
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
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