Search icon

NORWICH BUSINESS EXCHANGE, LLC

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

Company Details

Entity Name: NORWICH BUSINESS EXCHANGE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Oct 2007
Business ALEI: 0917588
Annual report due: 31 Mar 2026
Business address: 11 WAWECUS STREET, NORWICH, CT, 06360, United States
Mailing address: 11 WAWECUS STREET, NORWICH, CT, United States, 06360
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
E-Mail: Paulv@norwichfinancialllc.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

Officer

Name Role Business address Residence address
PAUL VARDOULAKIS Officer 11 WAWECUS STREET, NORWICH, CT, 06360, United States 23 GLORY LANE, WETHERSFIELD, CT, 06109, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NICHOLAS C. VARUNES ESQUIRE Agent 5 GRAND ST, HARTFORD, CT, 06106, United States 11 WAWECUS, NORWICH, CT, 06360, United States +1 860-989-9827 Paulv@norwichfinancialllc.com 54 MOUNTAIN FARMS RD, WEST HARTFORD, CT, 06117, United States

History

Type Old value New value Date of change
Name change 32 YANTIC FLATS ROAD, LLC NORWICH BUSINESS EXCHANGE, LLC 2008-04-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012985056 2025-03-17 - Annual Report Annual Report -
BF-0012291388 2024-03-14 - Annual Report Annual Report -
BF-0011421668 2023-01-24 - Annual Report Annual Report -
BF-0010295918 2022-03-15 - Annual Report Annual Report 2022
0007129745 2021-02-05 - Annual Report Annual Report 2021
0006778087 2020-02-24 - Annual Report Annual Report 2020
0006377265 2019-02-11 - Annual Report Annual Report 2018
0006377291 2019-02-11 - Annual Report Annual Report 2019
0006058407 2018-02-07 - Annual Report Annual Report 2017
0005666720 2016-10-05 - Annual Report Annual Report 2016

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Norwich 11 WAWECUS ST 58/2/35// 0.42 6043 Source Link
Acct Number 0061310001
Assessment Value $270,600
Appraisal Value $386,500
Land Use Description COM RETL M-94
Zone GC
Neighborhood C050
Land Assessed Value $53,100
Land Appraised Value $75,800

Parties

Name NORWICH BUSINESS EXCHANGE, LLC
Sale Date 2008-06-11
Sale Price $150,000
Name LAFEMINA FLORENCE E
Sale Date 1985-11-04
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