Search icon

TRACY, DRISCOLL & COMPANY INCORPORATED

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This 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

Links between entities

Type Company Name Company Number State
Headquarter of TRACY, DRISCOLL & COMPANY INCORPORATED, NEW YORK 2366141 NEW YORK

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

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

Director

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

History

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

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 -

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
0003436914 Active OFS 2021-04-16 2026-04-16 ORIG FIN STMT

Parties

Name TRACY, DRISCOLL & COMPANY INCORPORATED
Role Debtor
Name ARES CAPITAL CORPORATION, AS COLLATERAL AGENT
Role Secured Party
0003436876 Active OFS 2021-04-16 2025-10-02 AMENDMENT

Parties

Name TRACY, DRISCOLL & COMPANY INCORPORATED
Role Debtor
Name MADISON CAPITAL FUNDING LLC, AS AGENT
Role Secured Party
0003405267 Active OFS 2020-10-02 2025-10-02 ORIG FIN STMT

Parties

Name TRACY, DRISCOLL & COMPANY INCORPORATED
Role Debtor
Name MADISON CAPITAL FUNDING LLC, AS AGENT
Role Secured Party

Property Vision Details

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
Acct Number 0147494
Assessment Value $403,060
Appraisal Value $575,800
Land Use Description Off Bldg
Zone BD-1
Land Assessed Value $50,330
Land Appraised Value $71,900

Parties

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

Court Cases Opinions

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
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

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
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