Search icon

688 BOSTON POST ROAD, LLC

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

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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 -

Debts and Liens

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

Parties

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
0003334948 Active OFS 2019-10-15 2024-10-15 ORIG FIN STMT

Parties

Name 688 BOSTON POST ROAD, LLC
Role Debtor
Name DIME BANK
Role Secured Party
0003334945 Active OFS 2019-10-15 2024-10-15 ORIG FIN STMT

Parties

Name 688 BOSTON POST ROAD, LLC
Role Debtor
Name DIME BANK
Role Secured Party
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