Search icon

ONE NINETY SIX POST ROAD, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ONE NINETY SIX POST ROAD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Feb 2010
Business ALEI: 0995163
Annual report due: 31 Mar 2026
Business address: 15 BROOKWOOD DR., WOODBRIDGE, CT, 06525, United States
Mailing address: 15 BROOKWOOD DRIVE, WOODBRIDGE, CT, United States, 06525
ZIP code: 06525
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: susanclosetohome@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
THOMAS B. LYNCH ESQ. Agent 63 CHERRY ST., MILFORD, CT, 06460, United States 63 CHERRY ST., MILFORD, CT, 06460, United States +1 860-633-0721 susanclosetohome@yahoo.com 8 MAPLE STREET, MILFORD, CT, 06460, United States

Officer

Name Role Business address Residence address
PAUL GATTINELLA Officer 15 BROOKWOOD DR., WOODBRIDGE, CT, 06525, United States 15 BROOKWOOD DRIVE, WOODBRIDGE, CT, 06525, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012999740 2025-03-11 - Annual Report Annual Report -
BF-0012202803 2024-01-24 - Annual Report Annual Report -
BF-0011176436 2023-02-20 - Annual Report Annual Report -
BF-0010214544 2022-04-05 - Annual Report Annual Report 2022
BF-0009799940 2021-06-29 - Annual Report Annual Report -
0006788561 2020-02-26 - Annual Report Annual Report 2020
0006407447 2019-02-25 - Annual Report Annual Report 2019
0006074366 2018-02-13 - Annual Report Annual Report 2018
0005963538 2017-11-09 - Annual Report Annual Report 2017
0005473204 2016-01-26 - 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
0005245683 Active OFS 2024-10-21 2030-03-01 AMENDMENT

Parties

Name ONE NINETY SIX POST ROAD, LLC
Role Debtor
Name UNITED STATES SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003335076 Active OFS 2019-10-21 2030-03-01 AMENDMENT

Parties

Name UNITED STATES SMALL BUSINESS ADMINISTRATION
Role Secured Party
Name ONE NINETY SIX POST ROAD, LLC
Role Debtor
0003034433 Active OFS 2015-01-05 2030-03-01 AMENDMENT

Parties

Name ONE NINETY SIX POST ROAD, LLC
Role Debtor
Name UNITED STATES SMALL BUSINESS ADMINISTRATION
Role Secured Party
0002738902 Active OFS 2010-03-01 2030-03-01 ORIG FIN STMT

Parties

Name ONE NINETY SIX POST ROAD, LLC
Role Debtor
Name UNITED STATES SMALL BUSINESS ADMINISTRATION
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
Orange 196 BOSTON POST RD 32/9/1// 0.97 1775 Source Link
Acct Number 39000
Assessment Value $731,000
Appraisal Value $1,044,200
Land Use Description Commercial
Zone C-1
Neighborhood C20
Land Assessed Value $343,700
Land Appraised Value $491,000

Parties

Name LILEE ASSOCIATES, LLC
Sale Date 2007-12-19
Name ONE NINETY SIX POST ROAD, LLC
Sale Date 2010-03-03
Sale Price $885,000
Name LILEE ASSOCIATES, LLC
Sale Date 1992-08-12
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