Search icon

POST ROAD EQUITY, LLC

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

Company Details

Entity Name: POST ROAD EQUITY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 May 2016
Business ALEI: 1208485
Annual report due: 31 Mar 2026
Business address: 7 STONY POINT RD, WESTPORT, CT, 06880, United States
Mailing address: 7 STONY POINT RD, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: glenn@affinitycpas.com
E-Mail: daleduffy33@gmail.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
THOMAS RYAN Officer 16 Old Hill Rd, Westport, CT, 06880-3013, United States 398 Willow St, Waterbury, CT, 06710-1518, United States
DONALD DUFFY Officer 7 STONY POINT RD, 2A, WESTPORT, CT, 06880, United States 31 TALL PINES DRIVE, WESTON, CT, 06883, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TIMOTHY A. BISHOP Agent C/O ICR. LLC ATTN. GENERAL COUNSEL, 761 MAIN AVE., NORWALK, CT, 06851, United States C/O ICR. LLC ATTN. GENERAL COUNSEL, 761 MAIN AVE., NORWALK, CT, 06851, United States +1 203-522-8208 tim.bishop@icrinc.com 5825 MAIN STREET, STRATFORD, CT, 06615, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013064183 2025-02-21 - Annual Report Annual Report -
BF-0012261224 2024-11-11 - Annual Report Annual Report -
BF-0011460992 2023-05-04 - Annual Report Annual Report -
BF-0010290212 2022-01-30 - Annual Report Annual Report 2022
0007249027 2021-03-22 - Annual Report Annual Report 2021
0006803691 2020-03-02 - Annual Report Annual Report 2020
0006494092 2019-03-26 - Annual Report Annual Report 2019
0006105813 2018-03-05 - Annual Report Annual Report 2018
0005839433 2017-05-09 - Annual Report Annual Report 2017
0005586815 2016-05-31 2016-05-31 Business Formation Certificate of Organization -
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