Search icon

BLACKROCK 1495 LLC

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BLACKROCK 1495 LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 13 May 2016
Branch of: BLACKROCK 1495 LLC, NEW YORK (Company Number 4937290)
Business ALEI: 1206110
Annual report due: 31 Mar 2026
Business address: 1495 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06825, United States
Mailing address: 1720 Epps Bridge Pkwy, Ste 108-317, Athens, GA, United States, 30606
Mailing jurisdiction address: PO Box 296, Waccabuc, NY, 10597, United States
Office jurisdiction address: 38 Chapel Rd, Waccabuc, NY, 10597, United States
ZIP code: 06825
County: Fairfield
Place of Formation: NEW YORK
E-Mail: realty78@aol.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States realty78@aol.com

Officer

Name Role Business address Residence address
SALVATORE LODATO Officer 1495 BLACK ROCK TURNPIKE, FAIRFIELD, CT, 06825, United States 161-20 91ST STREET, NY, HOWARD BEACH, NY, 11385, United States
Anthony Lodato Officer - 443 Bardini Dr, Melville, NY, 11747-5266, United States
James Lodato Officer - 85-04 163rd Ave, Howard Beach, NY, 11414, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013063269 2025-03-17 - Annual Report Annual Report -
BF-0012258193 2024-02-27 - Annual Report Annual Report -
BF-0011453418 2023-01-15 - Annual Report Annual Report -
BF-0010295553 2022-02-21 - Annual Report Annual Report 2022
0007154649 2021-02-15 - Annual Report Annual Report 2021
0006778516 2020-02-24 - Annual Report Annual Report 2020
0006406106 2019-02-25 - Annual Report Annual Report 2019
0006129488 2018-03-19 - Annual Report Annual Report 2018
0006129478 2018-03-19 - Annual Report Annual Report 2017
0005562781 2016-05-13 2016-05-13 Business Registration Certificate of Registration -
See something incorrect or outdated?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