Search icon

CROSSWALK CLAIMS MANAGEMENT, LLC

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CROSSWALK CLAIMS MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Apr 2012
Business ALEI: 1069392
Annual report due: 31 Mar 2025
Business address: 977 Farmington Ave, West Hartford, CT, 06107, United States
Mailing address: P.O. Box 829, Avon, CT, United States, 06001-0829
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: csinclair@crosswalkclaims.com

Industry & Business Activity

NAICS

524291 Claims Adjusting

This U.S. industry comprises establishments primarily engaged in investigating, appraising, and settling insurance claims. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of CROSSWALK CLAIMS MANAGEMENT, LLC, ALABAMA 000-266-974 ALABAMA
Headquarter of CROSSWALK CLAIMS MANAGEMENT, LLC, KENTUCKY 0837750 KENTUCKY

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Charles Sinclair Agent 977 Farmington Ave, West Hartford, CT, 06107, United States P.O. Box 829, Avon, CT, 06001-0829, United States +1 860-436-8217 csinclair@crosswalkclaims.com 127 Northington Dr, Avon, CT, 06001-2373, United States

Officer

Name Role Business address Residence address
CHARLES J SINCLAIR Officer 977 Farmington Ave, West Hartford, CT, 06107, United States 127 NORTHINGTON DRIVE, AVON, CT, 06001, United States

History

Type Old value New value Date of change
Name change CROSSWALK CLAIMS MANAGEMENT SERVICES, LLC CROSSWALK CLAIMS MANAGEMENT, LLC 2012-05-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012196854 2024-03-05 - Annual Report Annual Report -
BF-0011435017 2023-02-10 - Annual Report Annual Report -
BF-0010887355 2022-12-20 - Annual Report Annual Report -
BF-0009844700 2022-12-20 - Annual Report Annual Report -
BF-0009032238 2022-12-20 - Annual Report Annual Report 2020
0006492936 2019-03-26 - Annual Report Annual Report 2019
0006097025 2018-02-27 - Annual Report Annual Report 2015
0006097043 2018-02-27 - Annual Report Annual Report 2018
0006097034 2018-02-27 - Annual Report Annual Report 2017
0006097030 2018-02-27 - Annual Report Annual Report 2016

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
0003404179 Active MUNICIPAL 2020-09-25 2035-03-27 AMENDMENT

Parties

Name CROSSWALK CLAIMS MANAGEMENT, LLC
Role Debtor
Name TOWN OF WEST HARTFORD REVENUE COLLECTOR
Role Secured Party
0003360920 Active MUNICIPAL 2020-03-27 2035-03-27 ORIG FIN STMT

Parties

Name CROSSWALK CLAIMS MANAGEMENT, LLC
Role Debtor
Name TOWN OF WEST HARTFORD REVENUE COLLECTOR
Role Secured Party
0003297760 Active MUNICIPAL 2019-04-03 2033-06-21 AMENDMENT

Parties

Name CROSSWALK CLAIMS MANAGEMENT, LLC
Role Debtor
Name TOWN OF WEST HARTFORD REVENUE COLLECTOR
Role Secured Party
0003251716 Active MUNICIPAL 2018-06-21 2033-06-21 ORIG FIN STMT

Parties

Name CROSSWALK CLAIMS MANAGEMENT, LLC
Role Debtor
Name TOWN OF WEST HARTFORD REVENUE COLLECTOR
Role Secured Party
0003251782 Active MUNICIPAL 2018-06-21 2033-06-21 ORIG FIN STMT

Parties

Name CROSSWALK CLAIMS MANAGEMENT, LLC
Role Debtor
Name TOWN OF WEST HARTFORD REVENUE COLLECTOR
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