Search icon

ALLSTAR INSURANCE AGENCY, LLC

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

Company Details

Entity Name: ALLSTAR INSURANCE AGENCY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 May 2010
Business ALEI: 1005329
Annual report due: 31 Mar 2026
Business address: 65 Wake Robin Ln, Harwinton, CT, 06791, United States
Mailing address: 65 Wake Robin Ln, Harwinton, CT, United States, 06791
ZIP code: 06791
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: msbharara49@gmail.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MANMOHAN S. BHARARA Agent 65 Wake Robin Ln, Harwinton, CT, 06791-2833, United States 65 Wake Robin Ln, Harwinton, CT, 06791-2833, United States +1 860-983-1219 msbharara49@gmail.com 65 Wake Robin Ln, Harwinton, CT, 06791-2833, United States

Officer

Name Role Business address Phone E-Mail Residence address
MAHINDER K BHARARA Officer 65 Wake Robin Ln, Harwinton, CT, 06791, United States - - 65 WAKE ROBIN LN, HARWINTON, CT, 06791, United States
MANMOHAN S. BHARARA Officer 65 Wake Robin Ln, Harwinton, CT, 06791, United States +1 860-983-1219 msbharara49@gmail.com 65 Wake Robin Ln, Harwinton, CT, 06791-2833, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013003812 2025-03-14 - Annual Report Annual Report -
BF-0012157346 2024-04-19 - Annual Report Annual Report -
BF-0011182650 2023-10-26 - Annual Report Annual Report -
BF-0009564934 2023-10-26 - Annual Report Annual Report 2020
BF-0009901067 2023-10-26 - Annual Report Annual Report -
BF-0010740456 2023-10-26 - Annual Report Annual Report -
BF-0011897491 2023-07-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006965235 2020-08-21 - Annual Report Annual Report 2019
0006104703 2018-03-03 - Annual Report Annual Report 2017
0006104707 2018-03-03 - Annual Report Annual Report 2018

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
0005225960 Active OFS 2024-07-01 2029-07-21 AMENDMENT

Parties

Name ALLSTAR INSURANCE AGENCY, LLC
Role Debtor
Name SATELLITE AGENCY NETWORK GROUP, INC.
Role Secured Party
0003381766 Active OFS 2020-06-27 2025-06-27 ORIG FIN STMT

Parties

Name ALLSTAR INSURANCE AGENCY, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003286815 Active OFS 2019-01-28 2029-07-21 AMENDMENT

Parties

Name ALLSTAR INSURANCE AGENCY, LLC
Role Debtor
Name SATELLITE AGENCY NETWORK GROUP, INC.
Role Secured Party
0003006548 Active OFS 2014-07-21 2029-07-21 ORIG FIN STMT

Parties

Name ALLSTAR INSURANCE AGENCY, LLC
Role Debtor
Name SATELLITE AGENCY NETWORK GROUP, INC.
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Old Lyme 5 CAULKINS RD 48//61// 0.23 102919 Source Link
Acct Number 00213900
Assessment Value $77,400
Appraisal Value $110,600
Land Use Description RES ACLNDV MDL-00
Zone R10
Neighborhood 0050
Land Assessed Value $77,400
Land Appraised Value $110,600

Parties

Name ROTOLO LINSEY PICCICA
Sale Date 2020-08-14
Sale Price $55,000
Name HUDSON SULLIVAN HOMES, L.L.C.
Sale Date 2015-09-17
Sale Price $90,000
Name ALLSTAR INSURANCE AGENCY, LLC
Sale Date 2011-02-02
Name MANNY BHARARA AGENCY INC.
Sale Date 2010-05-19
Sale Price $150,000
Name SAFALOW HAROLD S + DOROTHY A SURV
Sale Date 1999-06-01
Sale Price $160,000
Name REIFF DOROTHY S ESTATE +
Sale Date 1998-05-05
Name 23 WOODLAND ASSOCIATES, LLC
Sale Date 2004-03-08
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