Search icon

LAWLEY WESTCHESTER GROUP LLC

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

Company Details

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Status: Withdrawn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

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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address
LAWLEY SERVICE, INC. Officer 361 DELAWARE AVENUE, BUFFALO, NY, 14202, United States

Filing

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 -
See something incorrect or outdated?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