Search icon

ASPIRE INSURANCE, INC.

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

Company Details

Entity Name: ASPIRE INSURANCE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Oct 1980
Business ALEI: 0110322
Annual report due: 14 Oct 2025
Business address: 69 WATER STREET, TORRINGTON, CT, 06790, United States
Mailing address: P.O. BOX 717, TORRINGTON, CT, United States, 06790-0717
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: MUlrich@brookstoddmcneil.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 ASPIRE INSURANCE, INC., NEW YORK 2064165 NEW YORK

Agent

Name Role
REID AND RIEGE, P.C. Agent

Officer

Name Role Business address Residence address
STEPHEN G. TODD Officer 69 WATER STREET, TORRINGTON, CT, 06790, United States 76 HARRISON ROAD, New Hartford, CT, 06057, United States

History

Type Old value New value Date of change
Name change TODD AND CASSANELLI, INC. ASPIRE INSURANCE, INC. 2008-11-05

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012279130 2024-09-15 - Annual Report Annual Report -
BF-0011384947 2023-09-14 - Annual Report Annual Report -
BF-0010304827 2022-09-14 - Annual Report Annual Report 2022
BF-0009819877 2021-09-14 - Annual Report Annual Report -
0006975185 2020-09-09 - Annual Report Annual Report 2020
0006661487 2019-10-16 - Annual Report Annual Report 2019
0006384241 2019-02-14 - Annual Report Annual Report 2018
0006384240 2019-02-14 - Annual Report Annual Report 2017
0005701780 2016-11-23 - Annual Report Annual Report 2015
0005701783 2016-11-23 - Annual Report Annual Report 2016

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
0005157116 Active OFS 2023-08-01 2028-09-12 AMENDMENT

Parties

Name ASPIRE INSURANCE, INC.
Role Debtor
Name BULKLEY, RICHARDSON AND GELINAS, LLP, AGENT
Role Secured Party
0003246771 Active OFS 2018-05-29 2028-09-12 AMENDMENT

Parties

Name ASPIRE INSURANCE, INC.
Role Debtor
Name BULKLEY, RICHARDSON AND GELINAS, LLP, AGENT
Role Secured Party
0002956837 Active OFS 2013-09-12 2028-09-12 ORIG FIN STMT

Parties

Name ASPIRE INSURANCE, INC.
Role Debtor
Name BULKLEY, RICHARDSON AND GELINAS, LLP, AGENT
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