Entity Name: | 1137 POST RD E LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 19 Sep 2016 |
Business ALEI: | 1217105 |
Annual report due: | 31 Mar 2024 |
NAICS code: | 531390 - Other Activities Related to Real Estate |
Business address: | 1723 POST ROAD EAST, WESTPORT, CT, 06880, United States |
Mailing address: | HAROLD FEINLEIB 33 BUTTERNUT PLACE, STAMFORD, CT, United States, 06903 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | harold@coastal-lux.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOSEPH FEINLEIB | Agent | 1723 POST RD E, WESTPORT, CT, 06880, United States | 33 BUTTERNUT PL, STAMFORD, CT, 06903, United States | +1 203-984-6869 | joe@coastal-lux.com | 41 BERMUDA ROAD, WESTPORT, CT, 06880, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JOSEPH FEINLEIB | Officer | 1723 POST ROAD EAST, WESTPORT, CT, 06880, United States | +1 203-984-6869 | joe@coastal-lux.com | 41 BERMUDA ROAD, WESTPORT, CT, 06880, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011470743 | 2024-04-16 | No data | Annual Report | Annual Report | No data |
BF-0010296957 | 2022-05-25 | No data | Annual Report | Annual Report | 2022 |
0007235555 | 2021-03-16 | No data | Annual Report | Annual Report | 2021 |
0006839706 | 2020-03-18 | No data | Annual Report | Annual Report | 2020 |
0006835798 | 2020-03-13 | 2020-03-13 | Change of Agent | Agent Change | No data |
0006512640 | 2019-04-01 | No data | Annual Report | Annual Report | 2019 |
0006268545 | 2018-10-30 | No data | Annual Report | Annual Report | 2018 |
0006078235 | 2018-02-14 | No data | Annual Report | Annual Report | 2017 |
0005654360 | 2016-09-19 | 2016-09-19 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website