Search icon

170 BOSTON POST ROAD PARTNERS, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This 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

Agent

Name Role
KARP & LANGERMAN, P.C. Agent

Officer

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

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

Property Vision Details

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
Acct Number 00000268
Assessment Value $649,320
Appraisal Value $927,600
Land Use Description STORE MDL-94
Zone RCPD
Neighborhood C800
Land Assessed Value $136,780
Land Appraised Value $195,400

Parties

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
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