Entity Name: | The Foresight Group, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 07 Jun 2010 |
Business ALEI: | 1006927 |
Annual report due: | 31 Mar 2025 |
Business address: | 8 FAIRVIEW DRIVE, FARMINGTON, CT, 06032, United States |
Mailing address: | 8 FAIRVIEW DRIVE, FARMINGTON, CT, United States, 06032 |
ZIP code: | 06032 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | todd@theforesightgroup.com |
NAICS
524210 Insurance Agencies and BrokeragesThis 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
Name | Role | Residence address |
---|---|---|
TODD D BIGELOW | Officer | 8 FAIRVIEW DR, FARMINGTON, CT, 06032, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Todd Bigelow | Agent | 8 FAIRVIEW DRIVE, FARMINGTON, CT, 06032, United States | 8 FAIRVIEW DRIVE, FARMINGTON, CT, 06032, United States | +1 860-881-6190 | bigs1027@yahoo.com | 8 FAIRVIEW DRIVE, FARMINGTON, CT, 06032, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | BIGELOW FINANCIAL LLC | The Foresight Group, LLC | 2024-09-23 |
Name change | THE FORESIGHT GROUP, LLC | BIGELOW FINANCIAL LLC | 2018-04-06 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012154737 | 2024-09-23 | - | Annual Report | Annual Report | - |
BF-0012771837 | 2024-09-23 | 2024-09-23 | Name Change Amendment | Certificate of Amendment | - |
BF-0009770566 | 2023-08-18 | - | Annual Report | Annual Report | - |
BF-0011181663 | 2023-08-18 | - | Annual Report | Annual Report | - |
BF-0010739429 | 2023-08-18 | - | Annual Report | Annual Report | - |
BF-0011911894 | 2023-08-02 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007133328 | 2021-02-08 | - | Annual Report | Annual Report | 2020 |
0006546703 | 2019-04-29 | - | Annual Report | Annual Report | 2019 |
0006250027 | 2018-09-24 | - | Annual Report | Annual Report | 2018 |
0006155467 | 2018-04-06 | 2018-04-06 | Amendment | Amend Name | - |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005180514 | Active | OFS | 2023-12-07 | 2029-05-02 | AMENDMENT | |||||||||||||
|
Name | The Foresight Group, LLC |
Role | Debtor |
Name | BANKWELL BANK |
Role | Secured Party |
Parties
Name | The Foresight Group, LLC |
Role | Debtor |
Name | BANKWELL BANK |
Role | Secured Party |
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