Entity Name: | TRACY, DRISCOLL & COMPANY INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Dec 1920 |
Business ALEI: | 0089374 |
Annual report due: | 17 May 2025 |
Business address: | 10 Main Street 4th Floor, Bristol, CT, 06010, United States |
Mailing address: | 10 Main Street 4th Floor, Bristol, CT, United States, 06010 |
ZIP code: | 06010 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | annualreports@cscglobal.com |
NAICS
524210 Insurance Agencies and BrokeragesThis industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TRACY, DRISCOLL & COMPANY INCORPORATED, NEW YORK | 2366141 | NEW YORK |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Scott Wick | Officer | 305 W Front St Ste 201, Traverse City, MI, 49684-2338, United States | 305 W Front St Ste 201, Traverse City, MI, 49684-2338, United States |
Brian Dehm | Officer | 10 Main Street 4th Floor, Bristol, CT, 06010, United States | 10 Main Street 4th Floor, Bristol, CT, 06010, United States |
David Tuit | Officer | 601 5th Street NW, Suite 500, Grand Rapids, MI, 49504, United States | 601 5th Street NW, Suite 500, Grand Rapids, MI, 49504, United States |
Scott Goodreau | Officer | 305 W Front St Ste 201, Traverse City, MI, 49684-2338, United States | 305 W Front St Ste 201, Traverse City, MI, 49684-2338, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Scott Wick | Director | 305 W Front St Ste 201, Traverse City, MI, 49684-2338, United States | 305 W Front St Ste 201, Traverse City, MI, 49684-2338, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | TRACY, DRISCOLL & COMPANY, LLC | TRACY, DRISCOLL & COMPANY, INCORPORATED | 2020-09-28 |
Name change | TRACY,DRISCOLL & COMPANY INCORPORATED | TRACY, DRISCOLL & COMPANY, LLC | 2020-08-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012770348 | 2024-09-20 | - | Annual Report | Annual Report | - |
BF-0012466321 | 2023-12-15 | - | Annual Report | Annual Report | - |
BF-0010936001 | 2023-01-16 | - | Annual Report | Annual Report | - |
BF-0010168279 | 2022-05-17 | 2022-05-17 | First Report | Organization and First Report | - |
BF-0010459951 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
BF-0010086191 | 2021-07-15 | 2021-07-15 | Interim Notice | Interim Notice | - |
BF-0010085319 | 2021-07-14 | 2021-07-14 | Interim Notice | Interim Notice | - |
BF-0010085245 | 2021-07-14 | 2021-07-14 | Change of Business Address | Business Address Change | - |
0007044718 | 2020-12-28 | 2020-12-28 | First Report | Organization and First Report | - |
0006993100 | 2020-09-28 | 2020-09-28 | Conversion | Certificate of Conversion | - |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003436914 | Active | OFS | 2021-04-16 | 2026-04-16 | ORIG FIN STMT | |||||||||||||
|
Name | TRACY, DRISCOLL & COMPANY INCORPORATED |
Role | Debtor |
Name | ARES CAPITAL CORPORATION, AS COLLATERAL AGENT |
Role | Secured Party |
Parties
Name | TRACY, DRISCOLL & COMPANY INCORPORATED |
Role | Debtor |
Name | MADISON CAPITAL FUNDING LLC, AS AGENT |
Role | Secured Party |
Parties
Name | TRACY, DRISCOLL & COMPANY INCORPORATED |
Role | Debtor |
Name | MADISON CAPITAL FUNDING LLC, AS AGENT |
Role | Secured Party |
This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.
Town | Location | MBLU | Size | PID | url | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bristol | 118 MAIN ST | 30//121// | 0.22 | 2257 | Source Link | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | 118-126 Main Street LLC |
Sale Date | 2023-04-26 |
Sale Price | $350,000 |
Name | DAMATO REALTY LIMITED LIABILITY COMPANY |
Sale Date | 2021-06-04 |
Sale Price | $160,000 |
Name | TDC HOLDINGS, INC. |
Sale Date | 2020-08-31 |
Name | TRACY DISCOLL & COMPANY INCORPORTED |
Sale Date | 2020-08-31 |
Name | TRACY, DRISCOLL & COMPANY INCORPORATED |
Sale Date | 1989-12-29 |
Sale Price | $143,820 |
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_13-cv-00826 | Judicial Publications | 42:2000e Job Discrimination (Employment) | Civil Rights Employment | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Leonard Banco |
Role | Defendant |
Name | BRISTOL HOSPITAL MULTISPECIALTY GROUP, INC. |
Role | Defendant |
Name | BRISTOL HOSPITAL INCORPORATED, THE |
Role | Defendant |
Name | Jane Doe |
Role | Defendant |
Name | John Doe |
Role | Defendant |
Name | GREATER BRISTOL PRIMARY CARE GROUP, P.C. |
Role | Defendant |
Name | Other Unnamed Individuals |
Role | Defendant |
Name | Rhee |
Role | Defendant |
Name | Glen Rosenfeld |
Role | Defendant |
Name | Laura Henry |
Role | Plaintiff |
Name | TRACY, DRISCOLL & COMPANY INCORPORATED |
Role | Witness |
Name | Olakunle Oluwole |
Role | Defendant |
Opinions
Opinion ID | USCOURTS-ctd-3_13-cv-00826-0 |
Date | 2015-06-01 |
Notes | RULING granting 59 motion to quash subpoenas, preclude use of documents, and impose sanctions; denying 66 motion to compel and cross-motion for sanctions. Signed by Judge Alfred V. Covello on June 1, 2015. (Smith, C) |
View | View File |
Opinion ID | USCOURTS-ctd-3_13-cv-00826-1 |
Date | 2019-03-25 |
Notes | ORDER granting in part and denying in part 227 Motion for Summary Judgment. Signed by Judge Stefan R Underhill on 3/25/2019. (Smith, E) |
View | View File |
Opinion ID | USCOURTS-ctd-3_13-cv-00826-2 |
Date | 2019-05-14 |
Notes | ORDER denying 286 Motion for Reconsideration re 284 Order on Motion to Set Aside Default. Signed by Judge Stefan R Underhill on 5/14/2019. (Smith, E) |
View | View File |
Opinion ID | USCOURTS-ctd-3_13-cv-00826-3 |
Date | 2020-03-10 |
Notes | ORDER granting 365 MOTION to Quash Subpoena for Non-Party Witness for 3-13-20 Hearing by Tracy Driscoll& Co., Inc. Signed by Judge Stefan R. Underhill on 3/10/2020. (Smith, E) |
View | View File |
Opinion ID | USCOURTS-ctd-3_13-cv-00826-4 |
Date | 2020-07-31 |
Notes | ORDER denying 348 First MOTION for Judgment as a Matter of Law by Laura Henry. Signed by Judge Stefan R. Underhill on 7/31/2020. (Smith, E) |
View | View File |
Opinion ID | USCOURTS-ctd-3_13-cv-00826-5 |
Date | 2020-12-30 |
Notes | ORDER granting 384 Motion to Preclude and VACATING IN PART the entry of default judgment. Signed byJudge Stefan R. Underhill on 12/30/2020. (Powell, G.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_13-cv-00826-6 |
Date | 2021-02-23 |
Notes | ORDER: The Motions for Reconsideration (Doc. No. 407 and 408) are denied. Signed by Judge Stefan R. Underhill on 02/23/2021. (Powell, G.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_13-cv-00826-7 |
Date | 2021-09-28 |
Notes | ORDER granting in part and denying in part 418 Motion for Judgment. The clerk is directed to enter judgment for Henry and close the case. Signed by Judge Stefan R. Underhill on 09/28/2021. (Powell, G.) |
View | View File |
Opinion ID | USCOURTS-ctd-3_13-cv-00826-8 |
Date | 2021-12-09 |
Notes | ORDER granting nunc pro tunc 433 Motion for Extension of Time; 435 Motion for Extension of time; denying 436 First MOTION for Reconsideration. Signed by Judge Stefan R. Underhill on 12.9.21. (Powell, G.) |
View | View File |
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