Search icon

277 SHORE ROAD, LLC

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

Company Details

Entity Name: 277 SHORE ROAD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Nov 2010
Business ALEI: 1020486
Annual report due: 31 Mar 2026
Business address: 277 SHORE RD., OLD LYME, CT, 06371, United States
Mailing address: 277 Shore Rd, Old Lyme, CT, United States, 06371-2134
ZIP code: 06371
County: New London
Place of Formation: CONNECTICUT
E-Mail: harris.yousafzai@att.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Azam Yousafzai Agent 277 Shore Rd, Old Lyme, CT, 06371-2134, United States 277 Shore Rd, Old Lyme, CT, 06371-2134, United States +1 860-389-0665 harris.yousafzai@att.net 14 Edgewood Ave, Waterford, CT, 06385-2031, United States

Officer

Name Role Business address Residence address
AZAM K. YOUSAFZAL Officer 277 SHORE RD., OLD LYME, CT, 06371, United States 14 EDGEWOOD AVE., WATERFORD, CT, 06385, United States
ABDUL S. KAHN Officer 277 SHORE RD., OLD LYME, CT, 06371, United States 47 MAYFIELD TERR., EAST LYME, CT, 06333, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013008952 2025-03-13 - Annual Report Annual Report -
BF-0012091322 2024-03-05 - Annual Report Annual Report -
BF-0011187337 2023-03-06 - Annual Report Annual Report -
BF-0010746114 2022-12-05 - Annual Report Annual Report -
BF-0009695811 2022-06-29 - Annual Report Annual Report 2020
BF-0009695816 2022-06-29 - Annual Report Annual Report 2015
BF-0009695810 2022-06-29 - Annual Report Annual Report 2017
BF-0010008284 2022-06-29 - Annual Report Annual Report -
BF-0009695814 2022-06-29 - Annual Report Annual Report 2019
BF-0009695808 2022-06-29 - 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
0003397722 Active OFS 2020-08-14 2025-12-29 AMENDMENT

Parties

Name 277 SHORE ROAD, LLC
Role Debtor
Name DIME BANK
Role Secured Party
0003067927 Active OFS 2015-07-21 2025-12-29 AMENDMENT

Parties

Name 277 SHORE ROAD, LLC
Role Debtor
Name DIME BANK
Role Secured Party
0002791543 Active OFS 2010-12-29 2025-12-29 ORIG FIN STMT

Parties

Name 277 SHORE ROAD, LLC
Role Debtor
Name DIME 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