Search icon

RICHARD RANCIATO AND ASSOCIATES LICENSED PUBLIC ADJUSTERS, LLC

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

Company Details

Entity Name: RICHARD RANCIATO AND ASSOCIATES LICENSED PUBLIC ADJUSTERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jun 2009
Business ALEI: 0975356
Annual report due: 31 Mar 2026
Business address: 225 Killingworth Tpke, Clinton, CT, 06413-1125, United States
Mailing address: 225 Killingworth Tpke, Clinton, CT, United States, 06413-1125
ZIP code: 06413
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: rich@ranciatoadjusters.com

Industry & Business Activity

NAICS

524291 Claims Adjusting

This U.S. industry comprises establishments primarily engaged in investigating, appraising, and settling insurance claims. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD P. RANCIATO Agent 225 Killingworth Tpke, Clinton, CT, 06413-1125, United States 225 Killingworth Tpke, Clinton, CT, 06413-1125, United States +1 203-410-4543 rich@ranciatoadjusters.com 225 Killingworth Tpke, Clinton, CT, 06413-1125, United States

Officer

Name Role Business address Residence address
RICHARD RANCIATO Officer 225 Killingworth Tpke, Clinton, CT, 06413-1125, United States 225 Killingworth Tpke, Clinton, CT, 06413-1125, United States

History

Type Old value New value Date of change
Name change RANCIATO AND RANCIATO LICENSED PUBLIC ADJUSTERS GROUP, LLC RICHARD RANCIATO AND ASSOCIATES LICENSED PUBLIC ADJUSTORS, LLC 2022-06-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012997793 2025-03-10 - Annual Report Annual Report -
BF-0012280667 2024-03-31 - Annual Report Annual Report -
BF-0011174852 2023-01-27 - Annual Report Annual Report -
BF-0010637924 2022-06-10 2022-06-10 Name Change Amendment Certificate of Amendment -
BF-0010629864 2022-06-08 - Annual Report Annual Report -
BF-0008546356 2022-06-07 - Annual Report Annual Report 2014
BF-0008546358 2022-06-07 - Annual Report Annual Report 2013
BF-0009995507 2022-06-07 - Annual Report Annual Report -
BF-0008546357 2022-06-07 - Annual Report Annual Report 2017
BF-0008546360 2022-06-07 - Annual Report Annual Report 2018
See something incorrect or outdated?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