Search icon

STATEWIDE INSURANCE GROUP, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

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 Mailing address Phone E-Mail 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

Officer

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

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

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
0003450587 Active MUNICIPAL 2021-06-14 2036-03-26 AMENDMENT

Parties

Name TAX COLLECTOR MILFORD CT
Role Secured Party
Name STATEWIDE INSURANCE GROUP, LLC
Role Debtor
0003432911 Active MUNICIPAL 2021-03-26 2036-03-26 ORIG FIN STMT

Parties

Name STATEWIDE INSURANCE GROUP, LLC
Role Debtor
Name TAX COLLECTOR MILFORD CT
Role Secured Party
0003402574 Active MUNICIPAL 2020-09-15 2035-04-28 AMENDMENT

Parties

Name STATEWIDE INSURANCE GROUP, LLC
Role Debtor
Name TAX COLLECTOR, MILFORD CT
Role Secured Party
0003366345 Active MUNICIPAL 2020-04-28 2035-04-28 ORIG FIN STMT

Parties

Name TAX COLLECTOR, MILFORD CT
Role Secured Party
Name STATEWIDE INSURANCE GROUP, LLC
Role Debtor
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