Search icon

TUCKER BENEFIT SERVICES LLC

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

Company Details

Entity Name: TUCKER BENEFIT SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Feb 2010
Business ALEI: 0996398
Annual report due: 31 Mar 2026
Business address: 135 SOUTH MAIN ST, THOMASTON, CT, 06787, United States
Mailing address: PO BOX 232, THOMASTON, CT, United States, 06787
ZIP code: 06787
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: lacaprajr@aol.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
GEORGE A LACAPRA JR. Agent 135 SOUTH MAIN ST, THOMASTON, CT, 06787, United States 181 CURTISS LANE, WATERTOWN, CT, 06795, United States +1 203-232-7926 lacaprajr@aol.com 181 CURTISS LANE, WATERTOWN, CT, 06795, United States

Officer

Name Role Business address Residence address
KATHLEEN DAGATA Officer 135 SOUTH MAIN STREET, PO BOX 232, THOMASTON, CT, 06787, United States 142 MACINTOSH WAY, SOUTHINGTON, CT, 06489, United States
STACY LACAPRA Officer 135 SOUTH MAIN STREET, PO BOX 232, THOMASTON, CT, 06787, United States 181 CURTISS LANE, WATERTOWN, CT, 06795, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012999995 2025-03-22 - Annual Report Annual Report -
BF-0012200127 2024-03-26 - Annual Report Annual Report -
BF-0011180319 2023-03-25 - Annual Report Annual Report -
BF-0010286648 2022-03-27 - Annual Report Annual Report 2022
0007265739 2021-03-29 - Annual Report Annual Report 2021
0006849332 2020-03-25 - Annual Report Annual Report 2020
0006490454 2019-03-25 - Annual Report Annual Report 2019
0006137124 2018-03-24 - Annual Report Annual Report 2018
0005766432 2017-02-11 - Annual Report Annual Report 2017
0005490441 2016-02-20 - Annual Report Annual Report 2016
See something incorrect or outdated?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