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 |
NAICS
523999 Miscellaneous Financial Investment ActivitiesThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 | - |
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