Search icon

STRONGHOLD PROPERTY & CASUALTY SERVICES LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: STRONGHOLD PROPERTY & CASUALTY SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Aug 2004
Business ALEI: 0794504
Annual report due: 31 Mar 2026
Business address: 1 TRAP FALLS ROAD SUITE 501, SHELTON, CT, 06484, United States
Mailing address: 1 TRAP FALLS RD. SUITE 501, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ctdaphne@yahoo.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GREGORY S. MLABAW Agent 1 TRAP FALLS RD., SUITE 501, SHELTON, CT, 06484, United States 1 TRAP FALLS RD., SUITE 501, SHELTON, CT, 06484, United States +1 203-507-4114 ctdaphne@yahoo.com 7 REINER DR., SHELTON, CT, 06484, United States

Officer

Name Role Business address Residence address
GREGORY LABAW Officer 1 TRAP FALLS RD., SUITE 501, SHELTON, CT, 06484, United States 7 REINER DRIVE, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011160715 2024-09-06 - Annual Report Annual Report -
BF-0012318524 2024-09-06 - Annual Report Annual Report -
BF-0012746621 2024-08-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010708313 2023-08-14 - Annual Report Annual Report -
BF-0009783146 2023-08-14 - Annual Report Annual Report -
0006955760 2020-07-30 - Annual Report Annual Report 2020
0006474341 2019-03-18 - Annual Report Annual Report 2019
0006385468 2019-02-15 - Annual Report Annual Report 2018
0005995487 2018-01-03 - Annual Report Annual Report 2016
0005995491 2018-01-03 - 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
0003326557 Active OFS 2019-08-26 2025-02-16 AMENDMENT

Parties

Name STRONGHOLD PROPERTY & CASUALTY SERVICES LLC
Role Debtor
Name SAN GROUP, INC.
Role Secured Party
0003022185 Active OFS 2014-10-16 2025-02-16 AMENDMENT

Parties

Name STRONGHOLD PROPERTY & CASUALTY SERVICES LLC
Role Debtor
Name SAN GROUP, INC.
Role Secured Party
0002711419 Active OFS 2009-08-28 2025-02-16 AMENDMENT

Parties

Name STRONGHOLD PROPERTY & CASUALTY SERVICES LLC
Role Debtor
Name SAN GROUP, INC.
Role Secured Party
0002315015 Active OFS 2005-02-16 2025-02-16 ORIG FIN STMT

Parties

Name STRONGHOLD PROPERTY & CASUALTY SERVICES LLC
Role Debtor
Name SAN GROUP, INC.
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