Entity Name: | 170 BOSTON POST ROAD PARTNERS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 06 May 2015 |
Business ALEI: | 1176443 |
Annual report due: | 31 Mar 2026 |
Business address: | 170 BOSTON POST RD, WEST HAVEN, CT, 06515, United States |
Mailing address: | 697 BRIDGEPORT AVENUE, MILFORD, CT, United States, 06460 |
ZIP code: | 06515 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | spillane17@hotmail.com |
E-Mail: | cspillane@dennisautoparts.com |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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
Name | Role |
---|---|
KARP & LANGERMAN, P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
DENNIS J. SPILLANE JR. | Officer | 697 BRIDGEPORT AVENUE, MILFORD, CT, 06460, United States | 162 MARY ELLEN DR, MILFORD, CT, 06460, United States |
COLIN P. SPILLANE | Officer | 697 BRIDGEPORT AVENUE, MILFORD, CT, 06460, United States | 62 DIVISION STREET, EASTON, CT, 06612, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012417779 | 2025-03-04 | - | Annual Report | Annual Report | - |
BF-0013047505 | 2025-03-04 | - | Annual Report | Annual Report | - |
BF-0009844437 | 2023-10-17 | - | Annual Report | Annual Report | - |
BF-0009130943 | 2023-10-17 | - | Annual Report | Annual Report | 2020 |
BF-0011206712 | 2023-10-17 | - | Annual Report | Annual Report | - |
BF-0010758366 | 2023-10-17 | - | Annual Report | Annual Report | - |
BF-0011892970 | 2023-07-21 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006583659 | 2019-06-21 | 2019-06-21 | Change of Business Address | Business Address Change | - |
0006583533 | 2019-06-21 | - | Annual Report | Annual Report | 2018 |
0006583553 | 2019-06-21 | - | Annual Report | Annual Report | 2019 |
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 | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
West Haven | 170 ORANGE AVE | 65/425/// | 1.01 | 16497 | Source Link | |||||||||||||||||||||||||||||||||||
|
Name | 170 BOSTON POST ROAD PARTNERS, LLC |
Sale Date | 2015-05-11 |
Name | AMERLING RICHARD D |
Sale Date | 2014-09-10 |
Name | JACOBS ROBERT L REV TRUST & |
Sale Date | 2012-02-09 |
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