Search icon

The Foresight Group, LLC

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

Company Details

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

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

Officer

Name Role Residence address
TODD D BIGELOW Officer 8 FAIRVIEW DR, FARMINGTON, CT, 06032, United States

Agent

Name Role Business address Mailing address Phone E-Mail 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

History

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

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 -

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
0005180514 Active OFS 2023-12-07 2029-05-02 AMENDMENT

Parties

Name The Foresight Group, LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party
0003304467 Active OFS 2019-05-02 2029-05-02 ORIG FIN STMT

Parties

Name The Foresight Group, LLC
Role Debtor
Name BANKWELL BANK
Role Secured Party
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