Search icon

SEDGWICK, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: SEDGWICK, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Jun 2008
Business ALEI: 0940765
Annual report due: 31 Mar 2025
Business address: 11 TYLER COURT, AVON, CT, 06001, United States
Mailing address: 11 TYLER COURT, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: RUDYPIZZO60@GMAIL.COM

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
RUDOLPH C PIZZOFERRATO Agent PO BOX 305, COLLINSVILLE, CT, 06022, United States +1 203-915-7026 rudypizzo60@gmail.com 11 TYLER COURT, AVON, CT, 06001, United States

Officer

Name Role Business address Residence address
RUDOLPH C. PIZZOFERRATO Officer 11 TYLER COURT, AVON, CT, 06001, United States 11 TYLER COURT, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012304461 2024-02-26 - Annual Report Annual Report -
BF-0011705314 2023-02-19 2023-02-19 Reinstatement Certificate of Reinstatement -
BF-0011631088 2023-01-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010989369 2022-08-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004969439 2013-10-28 - Annual Report Annual Report 2012
0004969441 2013-10-28 - Annual Report Annual Report 2013
0004969435 2013-10-28 - Annual Report Annual Report 2011
0004244063 2010-07-27 - Annual Report Annual Report 2010
0004061167 2009-12-07 - Annual Report Annual Report 2009
0003698588 2008-06-10 - Business Formation Certificate of Organization -
See something incorrect or outdated?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