NEW ENGLAND ADJUSTERS, LLC
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | NEW ENGLAND ADJUSTERS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 31 Mar 2003 |
Business ALEI: | 0744723 |
Annual report due: | 31 Mar 2025 |
Business address: | 1525 KINGS HWY., STE. 207, FAIRFIELD, CT, 06824, United States |
Mailing address: | 1525 KINGS HWY., STE. 207, FAIRFIELD, CT, United States, 06824 |
ZIP code: | 06824 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | NEAdjusters@optonline.net |
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 | |
---|---|---|---|---|---|---|
WILLIAM E. VON BRAUCHITSC | Agent | 1525 KINGS HWY., STE. 207, FAIRFIELD, CT, 06824, United States | 1525 KINGS HWY., STE. 207, FAIRFIELD, CT, 06824, United States | +1 203-209-5878 | neadjusters@optonline.net | 61 Arthur St, Bridgeport, CT, 06605-3120, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
WILLIAM E. VON BRAUCHITSC | Officer | 1525 KINGS HWY., STE. 207, FAIRFIELD, CT, 06824, United States | +1 203-209-5878 | neadjusters@optonline.net | 61 Arthur St, Bridgeport, CT, 06605-3120, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012135357 | 2024-03-15 | - | Annual Report | Annual Report | - |
BF-0011271590 | 2023-03-15 | - | Annual Report | Annual Report | - |
BF-0010320265 | 2022-04-08 | - | Annual Report | Annual Report | 2022 |
0007206260 | 2021-03-05 | - | Annual Report | Annual Report | 2021 |
0006822267 | 2020-03-09 | - | Annual Report | Annual Report | 2020 |
0006707307 | 2019-12-31 | - | Annual Report | Annual Report | 2019 |
0006707301 | 2019-12-31 | - | Annual Report | Annual Report | 2018 |
0006048845 | 2018-01-31 | - | Annual Report | Annual Report | 2015 |
0006048858 | 2018-01-31 | - | Annual Report | Annual Report | 2017 |
0006048856 | 2018-01-31 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7266377304 | 2020-04-30 | 0156 | PPP | 1525 KINGS HWY, FAIRFIELD, CT, 06824 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5804378310 | 2021-01-25 | 0156 | PPS | 1525 Kings Hwy, Fairfield, CT, 06824-5321 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: 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