Search icon

LICATA INSURANCE CONSULTING, LLC

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

Company Details

Entity Name: LICATA INSURANCE CONSULTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 14 Nov 2006
Business ALEI: 0878982
Annual report due: 31 Mar 2024
Business address: 11 BERMUDA ROAD, WETHERSFIELD, CT, 06109, United States
Mailing address: 11 BERMUDA ROAD, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ronlicata@sbcglobal.net

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

Officer

Name Role Business address Residence address
RONALD C. LICATA Officer 11 BERMUDA ROAD, WETHERSFIELD, CT, 06109, United States 11 BERMUDA ROAD, WETHERSFIELD, CT, 06109, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT S. COOPER Agent 1000 LAFAYETTE BLVD., BRIDGEPORT, CT, 06601, United States 1000 LAFAYETTE BLVD., BRIDGEPORT, CT, 06601, United States +1 860-978-1141 ronlicata@sbcglobal.net 19 AUSTIN DR EXT, EASTON, CT, 06612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011414595 2023-02-17 - Annual Report Annual Report -
BF-0010271708 2022-03-24 - Annual Report Annual Report 2022
0007153449 2021-02-15 - Annual Report Annual Report 2021
0006824672 2020-03-10 - Annual Report Annual Report 2020
0006501485 2019-03-27 - Annual Report Annual Report 2019
0006102825 2018-03-02 - Annual Report Annual Report 2018
0005962833 2017-11-08 - Annual Report Annual Report 2017
0005701663 2016-11-23 - Annual Report Annual Report 2016
0005701657 2016-11-23 - Annual Report Annual Report 2015
0005200538 2014-10-16 - Annual Report Annual Report 2014
See something incorrect or outdated?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