Search icon

WENTWORTH-DEANGELIS-KAUFMAN, LLC

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

Company Details

Entity Name: WENTWORTH-DEANGELIS-KAUFMAN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jun 1999
Date of dissolution: 31 May 2017
Business ALEI: 0624614
Annual report due: 31 Mar 2026
Business address: 20 BATTERSON PARK ROAD, FARMINGTON, CT, 06032, United States
Mailing address: 20 BATTERSON PARK ROAD, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ALTA@WDKINSURANCE.COM

Industry & Business Activity

NAICS

524298 All Other Insurance Related Activities

This U.S. industry comprises establishments primarily engaged in providing insurance services on a contract or fee basis (except insurance agencies and brokerages, claims adjusting, and third party administration). Insurance advisory services, insurance actuarial services, and insurance ratemaking services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GAVIN WENTWORTH Agent 20 BATTERSON PARK ROAD, FARMINGTON, CT, 06032, United States 20 BATTERSON PARK ROAD, FARMINGTON, CT, 06032, United States +1 860-709-0504 gavin@wdkinsurance.com 20 WINTERSET LANE, SIMSBURY, CT, 06070, United States

Officer

Name Role Business address Residence address
RALPH E. WENTWORTH Officer 20 BATTERSON PARK ROAD, FARMINGTON, CT, 06032, United States 12 STUART DRIVE, BLOOMFIELD, CT, 06002, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013160436 2025-03-06 - Annual Report Annual Report -
BF-0012241990 2024-02-19 - Annual Report Annual Report -
BF-0011111863 2023-02-27 - Annual Report Annual Report -
BF-0011006998 2022-09-15 2022-09-15 Reinstatement Certificate of Reinstatement -
0005870560 2017-06-16 2017-05-31 Dissolution Certificate of Dissolution -
0005135703 2014-06-27 - Annual Report Annual Report 2014
0004878943 2013-06-14 - Annual Report Annual Report 2012
0004878948 2013-06-14 - Annual Report Annual Report 2013
0004585805 2011-06-29 - Annual Report Annual Report 2011
0004229002 2010-06-30 - Annual Report Annual Report 2010
See something incorrect or outdated?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