1961 BOSTON POST RD., LLC

Entity Name: | 1961 BOSTON POST RD., LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 24 Jan 2014 |
Business ALEI: | 1131383 |
Annual report due: | 31 Mar 2018 |
Business address: | 95 MAIN STREET, NORWALK, CT, 06851 |
ZIP code: | 06851 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | ecassella@cclawos.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
PETER J. BOCCAROSSA | Agent | 95 MAIN STREET, NORWALK, CT, 06851, United States | ecassella@cclawos.com | 19 WERF DR., WEST REDDING, CT, 06986, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
PETER J. BOCCAROSSA | Officer | 95 MAIN STREET, NORWALK, CT, 06851, United States | ecassella@cclawos.com | 19 WERF DR., WEST REDDING, CT, 06986, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
NHC.0014280 | NEW HOME CONSTRUCTION CONTRACTOR | INACTIVE | - | 2015-11-12 | 2015-11-12 | 2017-09-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011920651 | 2023-08-08 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011794702 | 2023-05-08 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005750125 | 2017-01-25 | - | Annual Report | Annual Report | 2017 |
0005750114 | 2017-01-25 | - | Annual Report | Annual Report | 2015 |
0005750117 | 2017-01-25 | - | Annual Report | Annual Report | 2016 |
This company hasn't received any reviews.
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