Search icon

1500 BOSTON POST RD., LLC

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

Company Details

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

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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

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
Old Lyme 436 SHORE RD 15//10// 0.67 637 Source Link
Acct Number 00055400
Assessment Value $290,600
Appraisal Value $415,100
Land Use Description MOTELS MDL-94
Zone C-30
Neighborhood C3
Land Assessed Value $130,300
Land Appraised Value $186,200

Parties

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
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