Entity Name: | 688 BOSTON POST ROAD, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Aug 2019 |
Business ALEI: | 1319286 |
Annual report due: | 31 Mar 2026 |
Business address: | 275 POST ROAD EAST #451, WESTPORT, CT, 06881, United States |
Mailing address: | 275 POST ROAD EAST #451, WESTPORT, CT, United States, 06881 |
ZIP code: | 06881 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | leftytsiropoulos@gmail.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PETER V. LATHOURIS ESQ. | Agent | 1100 SUMMER STREET, STAMFORD, CT, 06905, United States | 1100 SUMMER STREET, STAMFORD, CT, 06905, United States | +1 203-359-2047 | janel@lathourislaw.com | 154 WINFIELD ST, NORWALK, CT, 06854, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ELEFTERIOS TSIROPOULOS | Officer | 275 POST ROAD EAST, #451, WESTPORT, CT, 06881, United States | 275 POST ROAD EAST, 451, 1 WINDING COURT, WESTPORT, CT, 06880, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013113779 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0012273999 | 2024-06-05 | - | Annual Report | Annual Report | - |
BF-0010294325 | 2024-06-05 | - | Annual Report | Annual Report | 2022 |
BF-0011485861 | 2024-06-05 | - | Annual Report | Annual Report | - |
BF-0012623744 | 2024-04-29 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007216001 | 2021-03-10 | - | Annual Report | Annual Report | 2021 |
0006968421 | 2020-08-28 | - | Annual Report | Annual Report | 2020 |
0006629703 | 2019-08-23 | 2019-08-23 | Business Formation | Certificate of Organization | - |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003401350 | Active | OFS | 2020-09-09 | 2025-09-09 | ORIG FIN STMT | |||||||||||||||||||||||||
|
Name | COMMUNITY INVESTMENT CORPORATION |
Role | Secured Party |
Name | 688 BOSTON POST ROAD, LLC |
Role | Debtor |
Name | PICNIX II, LLC |
Role | Debtor |
Name | UNITED STATES SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
Parties
Name | 688 BOSTON POST ROAD, LLC |
Role | Debtor |
Name | DIME BANK |
Role | Secured Party |
Parties
Name | 688 BOSTON POST ROAD, LLC |
Role | Debtor |
Name | DIME BANK |
Role | Secured Party |
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