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 |
NAICS
524130 Reinsurance CarriersThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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