LAWLEY WESTCHESTER GROUP LLC
BranchDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | LAWLEY WESTCHESTER GROUP LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Withdrawn |
Sub status: | Annual report past due |
Date Formed: | 29 Dec 2014 |
Branch of: | LAWLEY WESTCHESTER GROUP LLC, NEW YORK (Company Number 2180385) |
Business ALEI: | 1162740 |
Annual report due: | 31 Mar 2021 |
Business address: | 4 MANHATTANVILLE ROAD SUITE 107 SUITE 107, PURCHASE, NY, 10577, United States |
Mailing address: | 361 DELAWARE AVENUE 361 DELAWARE AVENUE, BUFFALO, NY, United States, 14201 |
Mailing jurisdiction address: | 361 DELAWARE AVENUE, BUFFALO, NY, 14201, |
Office jurisdiction address: | 361 DELAWARE AVENUE, BUFFALO, NY, 14202, United States |
Place of Formation: | NEW YORK |
E-Mail: | licensing@lawleyinsurance.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 | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address |
---|---|---|
LAWLEY SERVICE, INC. | Officer | 361 DELAWARE AVENUE, BUFFALO, NY, 14202, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010604404 | 2022-05-20 | 2022-05-20 | Withdrawal | Statement of Withdrawal Registration | - |
BF-0010475588 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006794496 | 2020-02-28 | - | Annual Report | Annual Report | 2020 |
0006390834 | 2019-02-19 | - | Annual Report | Annual Report | 2019 |
0006008286 | 2018-01-15 | - | Annual Report | Annual Report | 2018 |
0006008257 | 2018-01-15 | - | Annual Report | Annual Report | 2016 |
0006008275 | 2018-01-15 | - | Annual Report | Annual Report | 2017 |
0005497572 | 2016-02-18 | 2016-02-18 | Change of Agent | Agent Change | - |
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