CONSUMERS INSURANCE ADJUSTING, L.L.C.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | CONSUMERS INSURANCE ADJUSTING, L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 Feb 1997 |
Business ALEI: | 0556966 |
Annual report due: | 31 Mar 2026 |
Business address: | 605 WASHINGTON AVE, NORTH HAVEN, CT, 06473, United States |
Mailing address: | 605 WASHINGTON AVE, NORTH HAVEN, CT, United States, 06473 |
ZIP code: | 06473 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | consumersinsuranceadjusting@comcast.net |
E-Mail: | consumersinsuranceadjusting@gmail.com |
NAICS
524291 Claims AdjustingThis U.S. industry comprises establishments primarily engaged in investigating, appraising, and settling insurance claims. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
SAMUEL M. HURWITZ | Agent | 271 WHITNEY AVE., NEW HAVEN, CT, 06511, United States | 271 WHITNEY AVE., NEW HAVEN, CT, 06511, United States | +1 203-786-8408 | shurwitz@bswlaw.com | 20 OLD FARM RD, NORTH HAVEN, CT, 06473, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MICHAEL A. RANCIATO JR. | Officer | 605 WASHINGTON AVENUE, NORTH HAVEN, CT, 06473, United States | 212 HIGHLAND AVENUE, WALLINGFORD, CT, 06492, United States |
MICHAEL A. RANCIATO | Officer | 605 WASHINGTON AVENUE, NORTH HAVEN, CT, 06473, United States | 77 MONTOWESE AVENUE, NORTH HAVEN, CT, 06473, United States |
MICHAEL T. MCGEE | Officer | 605 WASHINGTON AVENUE, NORTH HAVEN, CT, 06473, United States | 48 TWIN OAK FARM ROAD, WALLINGFORD, CT, 06492, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012929547 | 2025-03-07 | - | Annual Report | Annual Report | - |
BF-0012293812 | 2024-01-18 | - | Annual Report | Annual Report | - |
BF-0011264573 | 2023-01-23 | - | Annual Report | Annual Report | - |
BF-0010261713 | 2022-03-04 | - | Annual Report | Annual Report | 2022 |
0007146344 | 2021-02-11 | - | Annual Report | Annual Report | 2021 |
0006777391 | 2020-02-24 | - | Annual Report | Annual Report | 2020 |
0006373428 | 2019-02-08 | - | Annual Report | Annual Report | 2019 |
0006001328 | 2018-01-11 | - | Annual Report | Annual Report | 2018 |
0005760294 | 2017-02-02 | - | Annual Report | Annual Report | 2017 |
0005471026 | 2016-01-25 | - | Annual Report | Annual Report | 2016 |
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