RICHARD RANCIATO AND ASSOCIATES LICENSED PUBLIC ADJUSTERS, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
524291 Claims AdjustingThis U.S. industry comprises establishments primarily engaged in investigating, appraising, and settling insurance claims. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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