Search icon

JS LIMITED OF WALLINGFORD, LLC

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

Company Details

Entity Name: JS LIMITED OF WALLINGFORD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Aug 2011
Business ALEI: 1046976
Annual report due: 31 Mar 2026
Business address: 1180 NORTH COLONY ROAD, WALLINGFORD, CT, 06492, United States
Mailing address: 1180 NORTH COLONY ROAD, WALLINGFORD, CT, United States, 06492
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: lzampano@executiveag.com

Industry & Business Activity

NAICS

524130 Reinsurance Carriers

This industry comprises establishments primarily engaged in assuming all or part of the risk associated with existing insurance policies originally underwritten by other insurance carriers. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
CINDEE A. LYONS Officer 1180 NORTH COLONY ROAD, WALLINGFORD, CT, 06492, United States 23 RIDGE DRIVE, CROMWELL, CT, 06416, United States
SCOTT A. ORSINI Officer 1180 NORTH COLONY ROAD, WALLINGFORD, CT, 06492, United States 25 RIDGE ROAD, PLANTSVILLE, CT, 06479, United States
MARK C ALTIERI Officer 1180 NORTH COLONY ROAD, WALLINGFORD, CT, 06492, United States 1 LAKEVIEW ESTATES, CONNECTICUT, MIDDLEFIELD, CT, 06455, United States
LYNNE A ZAMPANO Officer 1180 NORTH COLONY ROAD, WALLINGFORD, CT, 06492, United States 46 KNOLL RIDGE CORUT, MIDDLETOWN, CT, 06457, United States
JOHN L. ORSINI Officer 1180 NORTH COLONY ROAD, WALLINGFORD, CT, 06492, United States 19 SOUTH BRANFORD ROAD, WALLINGFORD, CT, 06492, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ARIANA F. CENEVIVA Agent 816 BROAD STREET, SUITE 10, MERIDEN, CT, 06450, United States 816 BROAD STREET, SUITE 10, MERIDEN, CT, 06450, United States +1 203-530-0759 lzampano@executiveag.com 112 WESTFORT DRIVE, MERIDEN, CT, 06451, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013013421 2025-03-11 - Annual Report Annual Report -
BF-0012300122 2024-01-15 - Annual Report Annual Report -
BF-0011430332 2023-01-11 - Annual Report Annual Report -
BF-0010370609 2022-02-03 - Annual Report Annual Report 2022
0007205620 2021-03-05 - Annual Report Annual Report 2021
0006827053 2020-03-11 - Annual Report Annual Report 2020
0006630045 2019-08-23 - Annual Report Annual Report 2019
0006111380 2018-03-07 - Annual Report Annual Report 2017
0006111381 2018-03-07 - Annual Report Annual Report 2018
0005813691 2017-04-06 - Annual Report Annual Report 2013
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