Search icon

18 POST AVENUE, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

721199 All Other Traveler Accommodation

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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 -
See something incorrect or outdated? Let us know

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