Search icon

SAFE HARBOR INSURANCE, LLC

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

Company Details

Entity Name: SAFE HARBOR INSURANCE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Nov 2007
Business ALEI: 0920370
Annual report due: 31 Mar 2026
Business address: 1068 HARTFORD TPKE SUITE 2B, WATERFORD, CT, 06385, United States
Mailing address: 31 TANAGER LANE, GALES FERRY, CT, United States, 06335
ZIP code: 06385
County: New London
Place of Formation: CONNECTICUT
E-Mail: chris@sh-ins.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
CHRISTOPHER L. MCCORMACK Agent 1068 HARTFORD TPKE SUITE 2B, WATERFORD, CT, 06385, United States 31 TANAGER LANE, GALES FERRY, CT, 06335, United States +1 860-213-9952 chris@sh-ins.com 31 TANAGER LANE, GALES FERRY, CT, 06335, United States

Officer

Name Role Business address Phone E-Mail Residence address
CHRISTOPHER L. MCCORMACK Officer 1068 HARTFORD TPKE, SUITE 2B, WATERFORD, CT, 06385, United States +1 860-213-9952 chris@sh-ins.com 31 TANAGER LANE, GALES FERRY, CT, 06335, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012987306 2025-03-20 - Annual Report Annual Report -
BF-0012289587 2024-03-06 - Annual Report Annual Report -
BF-0011284007 2023-02-23 - Annual Report Annual Report -
BF-0010224985 2022-03-28 - Annual Report Annual Report 2022
0007136644 2021-02-09 - Annual Report Annual Report 2021
0006909124 2020-05-23 - Annual Report Annual Report 2020
0006405228 2019-02-25 - Annual Report Annual Report 2019
0006291760 2018-12-13 - Annual Report Annual Report 2018
0005948762 2017-10-20 - Annual Report Annual Report 2017
0005690834 2016-11-09 - Annual Report Annual Report 2016

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
0002818266 Active MUNICIPAL 2011-06-01 2026-04-26 AMENDMENT

Parties

Name SULTAN ALI LLC
Role Debtor
Name NAFIS,LLC
Role Debtor
Name EMPIRE TIRE OF EDGEWATER II, LLC
Role Debtor
Name TOWN OF PLAINFIELD
Role Secured Party
Name AMPLISOUND, INC.
Role Debtor
Name THE KEY GYM, LLC
Role Debtor
Name SAFE HARBOR INSURANCE, LLC
Role Debtor
0002811407 Active MUNICIPAL 2011-04-26 2026-04-26 ORIG FIN STMT

Parties

Name NAFIS,LLC
Role Debtor
Name THE KEY GYM, LLC
Role Debtor
Name EMPIRE TIRE OF EDGEWATER II, LLC
Role Debtor
Name AMPLISOUND, INC.
Role Debtor
Name SAFE HARBOR INSURANCE, LLC
Role Debtor
Name TOWN OF PLAINFIELD
Role Secured Party
Name SULTAN ALI LLC
Role Debtor
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