Entity Name: | DAIGLE & TRAVERS INSURANCE AGENCY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 26 May 2004 |
Date of dissolution: | 31 Dec 2020 |
Business ALEI: | 0785844 |
Business address: | 22 THORNDAL CIRCLE SUITE 2, DARIEN, CT, 06820, United States |
Mailing address: | 22 THORNDAL CIRCLE SUITE 2, DARIEN, CT, United States, 06820 |
ZIP code: | 06820 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | Tom@dt-ins.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 | DAIGLE & TRAVERS INSURANCE AGENCY LLC, NEW YORK | 3204080 | NEW YORK |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAIGLE & TRAVERS INSURANCE AGENCY, LLC 401(K) PLAN | 2019 | 202145699 | 2020-07-22 | DAIGLE & TRAVERS INSURANCE AGENCY, | 25 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-07-22 |
Name of individual signing | THOMAS AYRES |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
PETER J. DAIGLE | Agent | 22 THORNDAL CIRCLE, SUITE 2, DARIEN, CT, 06820, United States | 22 THORNDAL CIRCLE, SUITE 2, DARIEN, CT, 06820, United States | Tom@dt-ins.com | 5 ROYLE ROAD, DARIEN, CT, 06820, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
PETER J. DAIGLE | Officer | 22 THORNDAL CIRCLE, SUITE 2, DARIEN, CT, 06820, United States | Tom@dt-ins.com | 5 ROYLE ROAD, DARIEN, CT, 06820, United States |
ELI ZIMMER | Officer | 22 THORNDAL CIRCLE, SUITE 2, DARIEN, CT, 06820, United States | - | 5 CROSSBROOK LANE, WESTPORT, CT, 06880, United States |
THOMAS J. AYRES | Officer | 22 THORNDAL CIRCLE, SUITE 2, DARIEN, CT, 06820, United States | - | 58 CALHOUN AVE, TRUMBULL, CT, 06611, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0007044614 | 2020-12-28 | 2020-12-31 | Dissolution | Certificate of Dissolution | - |
0006766884 | 2020-02-20 | - | Annual Report | Annual Report | 2020 |
0006539937 | 2019-04-23 | - | Annual Report | Annual Report | 2019 |
0006319322 | 2019-01-14 | - | Annual Report | Annual Report | 2017 |
0006319324 | 2019-01-14 | - | Annual Report | Annual Report | 2018 |
0005718402 | 2016-12-14 | - | Annual Report | Annual Report | 2016 |
0005656807 | 2016-09-21 | 2016-09-21 | Interim Notice | Interim Notice | - |
0005463717 | 2016-01-07 | 2016-01-07 | Change of Agent | Agent Change | - |
0005445015 | 2015-12-11 | - | Annual Report | Annual Report | 2013 |
0005445031 | 2015-12-11 | - | Annual Report | Annual Report | 2015 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3097937208 | 2020-04-16 | 0156 | PPP | 22 THORNDAL CIR, DARIEN, CT, 06820-5438 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003417022 | Active | OFS | 2020-12-16 | 2025-12-28 | AMENDMENT | |||||||||||||
|
Name | DAIGLE & TRAVERS INSURANCE AGENCY LLC |
Role | Debtor |
Name | FIRST INSURANCE FUNDING CORP. |
Role | Secured Party |
Parties
Name | DAIGLE & TRAVERS INSURANCE AGENCY LLC |
Role | Debtor |
Name | FIRST INSURANCE FUNDING CORP. |
Role | Secured Party |
Parties
Name | DAIGLE & TRAVERS INSURANCE AGENCY LLC |
Role | Debtor |
Name | FIRST INSURANCE FUNDING CORP. |
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