Entity Name: | STATEWIDE INSURANCE GROUP, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 05 Oct 2015 |
Business ALEI: | 1184889 |
Annual report due: | 31 Mar 2025 |
Business address: | 554 BOSTON POST RD STE 15, MILFORD, CT, 06460, United States |
Mailing address: | 554 BOSTON POST RD STE 15, MILFORD, CT, United States, 06460 |
ZIP code: | 06460 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | colleen@ctstatewideinsurance.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 | |
---|---|---|---|---|---|---|
ROBERT I FORTIER | Agent | 554 BOSTON POST RD STE 15, MILFORD, CT, 06460, United States | 554 BOSTON POST RD STE 15, MILFORD, CT, 06460, United States | +1 203-508-0104 | colleen@ctstatewideinsurance.com | 110 Kozlowski Rd, Milford, CT, 06461-2010, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
COLLEEN FORTIER | Officer | 554 BOSTON POST RD STE 15, MILFORD, CT, 06461, United States | 7 VINE STREET, MILFORD, CT, 06460, United States |
ROBERT FORTIER | Officer | 554 BOSTON POST RD STE 15, Milford, CT, 06461-2010, United States | 110 Kozlowski Road, MILFORD, CT, 06461, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011214779 | 2024-09-11 | - | Annual Report | Annual Report | - |
BF-0012411040 | 2024-09-11 | - | Annual Report | Annual Report | - |
BF-0012750064 | 2024-08-29 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010534346 | 2022-04-06 | - | Annual Report | Annual Report | - |
BF-0009533897 | 2022-02-22 | - | Annual Report | Annual Report | 2019 |
BF-0009533899 | 2022-02-22 | - | Annual Report | Annual Report | 2020 |
BF-0009533898 | 2022-02-22 | - | Annual Report | Annual Report | 2018 |
BF-0009935839 | 2022-02-22 | - | Annual Report | Annual Report | - |
BF-0009533900 | 2022-02-22 | - | Annual Report | Annual Report | 2017 |
0005691223 | 2016-11-09 | - | Annual Report | Annual Report | 2016 |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0003450587 | Active | MUNICIPAL | 2021-06-14 | 2036-03-26 | AMENDMENT | |||||||||||||
|
Name | TAX COLLECTOR MILFORD CT |
Role | Secured Party |
Name | STATEWIDE INSURANCE GROUP, LLC |
Role | Debtor |
Parties
Name | STATEWIDE INSURANCE GROUP, LLC |
Role | Debtor |
Name | TAX COLLECTOR MILFORD CT |
Role | Secured Party |
Parties
Name | STATEWIDE INSURANCE GROUP, LLC |
Role | Debtor |
Name | TAX COLLECTOR, MILFORD CT |
Role | Secured Party |
Parties
Name | TAX COLLECTOR, MILFORD CT |
Role | Secured Party |
Name | STATEWIDE INSURANCE GROUP, LLC |
Role | Debtor |
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