Search icon

CONSUMERS INSURANCE ADJUSTING, L.L.C.

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

Company Details

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

Industry & Business Activity

NAICS

524291 Claims Adjusting

This U.S. industry comprises establishments primarily engaged in investigating, appraising, and settling insurance claims. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated?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