Search icon

CAMBRIDGE INSURANCE, LLC

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

Company Details

Entity Name: CAMBRIDGE INSURANCE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Mar 2009
Business ALEI: 0966416
Annual report due: 31 Mar 2025
Business address: 35 CAMBRIDGE DRIVE, PROSPECT, CT, 06712, United States
Mailing address: 35 CAMBRIDGE DRIVE, PROSPECT, CT, United States, 06712
ZIP code: 06712
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: krista@cambridgesolutionsgroup.com

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GEORGE G. MOWAD II Agent 83 BANK STREET, WATERBURY, CT, 06702, United States 83 BANK STREET, WATERBURY, CT, 06702, United States +1 203-592-5800 krista@cambridgesolutionsgroup.com 925 ORONOKE ROAD, UNIT 27B, WATERBURY, CT, 06708, United States

Officer

Name Role Business address Residence address
JOSEPH TIMMONS Officer 35 CAMBRIDGE DRIVE, PROSPECT, CT, 06712, United States 25 CEDAR POINT, NORWELL, MA, 02061, United States
KRISTA B. MOWAD Officer 35 CAMBRIDGE DRIVE, PROSPECT, CT, 06712, United States 35 CAMBRIDGE DRIVE, PROSPECT, CT, 06712, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012278221 2024-03-20 - Annual Report Annual Report -
BF-0011293830 2023-01-23 - Annual Report Annual Report -
BF-0010404476 2022-07-18 - Annual Report Annual Report 2022
0007227495 2021-03-12 - Annual Report Annual Report 2020
0007227503 2021-03-12 - Annual Report Annual Report 2021
0006602616 2019-07-23 - Annual Report Annual Report 2019
0006602614 2019-07-23 - Annual Report Annual Report 2018
0006602613 2019-07-23 - Annual Report Annual Report 2017
0006602610 2019-07-23 - Annual Report Annual Report 2015
0006602612 2019-07-23 - 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
0005234865 Active OFS 2024-08-22 2028-04-26 AMENDMENT

Parties

Name PREVENTATIVE DIAGNOSTICS, LLC
Role Debtor
Name CONNECTICUT MOTOR SALES INC
Role Debtor
Name KJ BROWN, LLC
Role Debtor
Name CRUNCHTIME, LLC
Role Debtor
Name CAMBRIDGE MEDICAL, LLC
Role Debtor
Name CAMBRIDGE INTERNATIONAL, LLC
Role Debtor
Name CHTD COMPANY
Role Secured Party
Name CARE BEYOND MEDICINE, PLLC
Role Debtor
Name GLOBAL INSURANCE, LLC
Role Debtor
Name NEW BEGINNINGS AUTO FINANCE, LLC
Role Debtor
Name CAMBRIDGE INSURANCE, LLC
Role Debtor
Name THE YELLOW WOOD, LLC
Role Debtor
Name DIABETES RESOURCE CENTER, LLC
Role Debtor
Name PULSE 4 PULSE, LLC
Role Debtor
Name WATERBURY HEALTH - ALLIANCE ALLERGY LIMITED LIABILITY COMPANY
Role Debtor
Name BRASS CITY MEDICINE, LLC
Role Debtor
Name STAR GUIDANCE CONSULTING, INC.
Role Debtor
Name DR. PHILIP A. MONGELLUZZO, JR., LLC
Role Debtor
0005136934 Active OFS 2023-04-26 2028-04-26 ORIG FIN STMT

Parties

Name BRASS CITY MEDICINE, LLC
Role Debtor
Name KJ BROWN, LLC
Role Debtor
Name GLOBAL INSURANCE, LLC
Role Debtor
Name CRUNCHTIME, LLC
Role Debtor
Name CAMBRIDGE MEDICAL, LLC
Role Debtor
Name CONNECTICUT MOTOR SALES INC
Role Debtor
Name STAR GUIDANCE CONSULTING, INC.
Role Debtor
Name CARE BEYOND MEDICINE, PLLC
Role Debtor
Name DR. PHILIP A. MONGELLUZZO, JR., LLC
Role Debtor
Name CAMBRIDGE INSURANCE, LLC
Role Debtor
Name CHTD COMPANY
Role Secured Party
Name DIABETES RESOURCE CENTER, LLC
Role Debtor
Name CAMBRIDGE INTERNATIONAL, LLC
Role Debtor
Name PULSE 4 PULSE, LLC
Role Debtor
Name NEW BEGINNINGS AUTO FINANCE, LLC
Role Debtor
Name THE YELLOW WOOD, LLC
Role Debtor
Name PREVENTATIVE DIAGNOSTICS, LLC
Role Debtor
Name WATERBURY HEALTH - ALLIANCE ALLERGY LIMITED LIABILITY COMPANY
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