Search icon

RAYMOND E. MANZI ASSOCIATES, L.L.C.

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

Company Details

Entity Name: RAYMOND E. MANZI ASSOCIATES, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Aug 2004
Business ALEI: 0793500
Annual report due: 31 Mar 2026
Business address: 215 MAIN STREET SOUTH, WOODBURY, CT, 06798, United States
Mailing address: PO BOX 693, WOODBURY, CT, United States, 06798
ZIP code: 06798
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: cmanzi@manziins.com

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This 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

Links between entities

Type Company Name Company Number State
Headquarter of RAYMOND E. MANZI ASSOCIATES, L.L.C., NEW YORK 7263234 NEW YORK

Agent

Name Role Mailing address Phone E-Mail Residence address
RAYMOND E. MANZI Agent 25 HARD HILL ROAD, WOODBURY, CT, 06798, United States +1 203-233-3976 rmanzi@manziins.com 25 HARD HILL ROAD, WOODBURY, CT, 06798, United States

Officer

Name Role Business address Phone E-Mail Residence address
RAYMOND E. MANZI Officer 215 MAIN STREET SOUTH, WOODBURY, CT, 06798, United States +1 203-233-3976 rmanzi@manziins.com 25 HARD HILL ROAD, WOODBURY, CT, 06798, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012965680 2025-03-17 - Annual Report Annual Report -
BF-0012321059 2025-03-17 - Annual Report Annual Report -
BF-0011160893 2023-02-07 - Annual Report Annual Report -
BF-0010249312 2022-04-01 - Annual Report Annual Report 2022
0007275801 2021-03-31 - Annual Report Annual Report 2021
0006809545 2020-03-03 - Annual Report Annual Report 2020
0006809536 2020-03-03 - Annual Report Annual Report 2019
0006290303 2018-12-11 - Annual Report Annual Report 2018
0006290297 2018-12-11 - Annual Report Annual Report 2016
0006290300 2018-12-11 - Annual Report Annual Report 2017

Debts and Liens

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
0005153424 Active OFS 2023-07-12 2028-08-08 AMENDMENT

Parties

Name RAYMOND E. MANZI ASSOCIATES, L.L.C.
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0003256125 Active OFS 2018-07-17 2028-08-08 AMENDMENT

Parties

Name RAYMOND E. MANZI ASSOCIATES, L.L.C.
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0002920481 Active OFS 2013-02-19 2028-08-08 AMENDMENT

Parties

Name RAYMOND E. MANZI ASSOCIATES, L.L.C.
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0002649372 Active OFS 2008-08-08 2028-08-08 ORIG FIN STMT

Parties

Name RAYMOND E. MANZI ASSOCIATES, L.L.C.
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
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