Entity Name: | HUDSON AGENCY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Jun 2015 |
Business ALEI: | 1178213 |
Annual report due: | 31 Mar 2026 |
Business address: | 81 ALBANY TPKE STE A2, CANTON, CT, 06019, United States |
Mailing address: | 421 SHAGBARK DR N, BRISTOL, CT, United States, 06010 |
ZIP code: | 06019 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | jonhudson415@gmail.com |
E-Mail: | jon@jhudsonagency.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 | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JONATHAN HUDSON | Agent | 81 ALBANY TPKE STE A2, CANTON, CT, 06019, United States | 81 ALBANY TPKE STE A2, CANTON, CT, 06019, United States | +1 860-202-2245 | JONHUDSON415@GMAIL.COM | 421 SHAGBARK DR N, BRISTOL, CT, 06010, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JONATHAN HUDSON | Officer | 421 SHAGBARK DR N, BRISTOL, CT, 06010, United States | +1 860-202-2245 | JONHUDSON415@GMAIL.COM | 421 SHAGBARK DR N, BRISTOL, CT, 06010, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013050594 | 2025-01-09 | - | Annual Report | Annual Report | - |
BF-0012419542 | 2024-01-12 | - | Annual Report | Annual Report | - |
BF-0011205727 | 2023-01-11 | - | Annual Report | Annual Report | - |
BF-0010200953 | 2022-01-18 | - | Annual Report | Annual Report | 2022 |
0007062260 | 2021-01-12 | - | Annual Report | Annual Report | 2021 |
0006759908 | 2020-02-18 | - | Annual Report | Annual Report | 2020 |
0006310234 | 2019-01-07 | - | Annual Report | Annual Report | 2019 |
0006310231 | 2019-01-07 | - | Annual Report | Annual Report | 2018 |
0006031656 | 2018-01-24 | - | Annual Report | Annual Report | 2017 |
0005642090 | 2016-09-02 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1434367108 | 2020-04-10 | 0156 | PPP | 81 albany tpke suite a2, CANTON, CT, 06019-2507 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005263094 | Active | OFS | 2025-01-15 | 2029-04-09 | AMENDMENT | |||||||||||||
|
Name | HUDSON AGENCY, LLC |
Role | Debtor |
Name | FARMERS INSURANCE GROUP FEDERAL CREDIT UNION |
Role | Secured Party |
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