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 |
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 | ASPIRE INSURANCE, INC., NEW YORK | 2064165 | NEW YORK |
Name | Role |
---|---|
REID AND RIEGE, P.C. | Agent |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | TODD AND CASSANELLI, INC. | ASPIRE INSURANCE, INC. | 2008-11-05 |
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 |
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 | |||||||||||||
|
Name | ASPIRE INSURANCE, INC. |
Role | Debtor |
Name | BULKLEY, RICHARDSON AND GELINAS, LLP, AGENT |
Role | Secured Party |
Parties
Name | ASPIRE INSURANCE, INC. |
Role | Debtor |
Name | BULKLEY, RICHARDSON AND GELINAS, LLP, AGENT |
Role | Secured Party |
Parties
Name | ASPIRE INSURANCE, INC. |
Role | Debtor |
Name | BULKLEY, RICHARDSON AND GELINAS, LLP, AGENT |
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