18 POST AVENUE, LLC
Date of last update: 17 Mar 2025. Data updated weekly.
Entity Name: | 18 POST AVENUE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 16 Apr 2014 |
Business ALEI: | 1139437 |
Annual report due: | 31 Mar 2024 |
Business address: | 3150 Verde Valle Ln, El Dorado Hills, CA, 95762-9772, United States |
Mailing address: | 3150 Verde Valle Ln, El Dorado Hills, CA, United States, 95762-9772 |
Place of Formation: | CONNECTICUT |
E-Mail: | vick19@msn.com |
NAICS
721199 All Other Traveler AccommodationThis U.S. industry comprises establishments primarily engaged in providing short-term lodging (except hotels, motels, casino hotels, and bed-and-breakfast inns). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
EDWARD C. KRAWIECKI JR. | Agent | 17 RIVERSIDE AVE, BRISTOL, CT, 06010, United States | 17 RIVERSIDE AVE, BRISTOL, CT, 06010, United States | +1 860-582-1401 | ed.krawiecki9876@gmail.com | 17 Riverside Ave, Bristol, CT, 06010-8822, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KIMBERLY JAWIN | Officer | 344 STEVENS STREET, BRISTOL, CT, 06010, United States | 269 PROSPECT PLACE, BROOKLYN, NY, 11238, United States |
KEVIN JAWIN | Officer | 344 STEVENS STREET, BRISTOL, CT, 06010, United States | 5062 DOANOKE AVE, IRVINE, CA, 92604, United States |
BRIAN JAWIN | Officer | 344 STEVENS STREET, BRISTOL, CT, 06010, United States | 245 EAST 21ST ST, NEW YORK, NY, 10010, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0008338168 | 2023-03-20 | - | Annual Report | Annual Report | 2017 |
BF-0011319027 | 2023-03-20 | - | Annual Report | Annual Report | - |
BF-0010827994 | 2023-03-20 | - | Annual Report | Annual Report | - |
BF-0008338165 | 2023-03-20 | - | Annual Report | Annual Report | 2020 |
BF-0009948968 | 2023-03-20 | - | Annual Report | Annual Report | - |
BF-0008338169 | 2023-03-20 | - | Annual Report | Annual Report | 2015 |
BF-0008338167 | 2023-03-20 | - | Annual Report | Annual Report | 2018 |
BF-0008338166 | 2023-03-20 | - | Annual Report | Annual Report | 2016 |
BF-0008338164 | 2023-03-20 | - | Annual Report | Annual Report | 2019 |
BF-0011534515 | 2022-12-19 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
Sources: 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