Entity Name: | 1500 BOSTON POST RD., LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Apr 2010 |
Business ALEI: | 1002857 |
Annual report due: | 31 Mar 2026 |
Business address: | 368 DERBY AVE, DERBY, CT, 06418, United States |
Mailing address: | 368 DERBY AVENUE, DERBY, CT, United States, 06418 |
ZIP code: | 06418 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | cristina@bottirealty.com |
NAICS
531210 Offices of Real Estate Agents and BrokersThis industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
BRIAN BOTTI | Officer | 368 DERBY AVENUE, DERBY, CT, 06418, United States | 368 DERBY AVE., DERBY, CT, 06418, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
GREGORY STAMOS | Agent | 241 Main St, 1st, Ansonia, CT, 06401-1820, United States | 241 Main St, 1st, Ansonia, CT, 06401-1820, United States | +1 203-735-9293 | cristina@bottirealty.com | 1108 Racebrook Road, Woodbridge, CT, 06525, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013003290 | 2025-03-27 | - | Annual Report | Annual Report | - |
BF-0012191787 | 2024-03-14 | - | Annual Report | Annual Report | - |
BF-0011183586 | 2023-01-30 | - | Annual Report | Annual Report | - |
BF-0010313457 | 2022-03-17 | - | Annual Report | Annual Report | 2022 |
0007124050 | 2021-02-04 | - | Annual Report | Annual Report | 2021 |
0006748434 | 2020-02-06 | - | Annual Report | Annual Report | 2020 |
0006331627 | 2019-01-22 | - | Annual Report | Annual Report | 2019 |
0006074088 | 2018-02-13 | - | Annual Report | Annual Report | 2018 |
0006066371 | 2018-02-09 | - | Annual Report | Annual Report | 2017 |
0005810459 | 2017-04-04 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Old Lyme | 436 SHORE RD | 15//10// | 0.67 | 637 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SHORE ROAD INN, LLC |
Sale Date | 2016-09-06 |
Sale Price | $375,000 |
Name | 1500 BOSTON POST RD., LLC |
Sale Date | 2013-05-10 |
Sale Price | $260,200 |
Name | M & B PATEL, LLC |
Sale Date | 2003-07-30 |
Sale Price | $460,000 |
Name | BAYBERRY MOTOR INN LLC W |
Sale Date | 2001-06-27 |
Sale Price | $395,000 |
Name | SHORES POINT INVESTMENT GROUP, L.L.C. |
Sale Date | 1995-05-04 |
Sale Price | $125,000 |
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