Search icon

CONNECTICUT SETTLEMENT AGENTS, LLC

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

Company Details

Entity Name: CONNECTICUT SETTLEMENT AGENTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Sep 2015
Business ALEI: 1186431
Annual report due: 31 Mar 2025
Business address: 2647 DIXWELL AVENUE, HAMDEN, CT, 06518, United States
Mailing address: 2647 DIXWELL AVENUE, HAMDEN, CT, United States, 06518
ZIP code: 06518
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: attysgh@aol.com

Industry & Business Activity

NAICS

541199 All Other Legal Services

This U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
LOIDA JOHN-NICHOLSON Officer 45 WINTONBURY AVENUE, STE 306, BLOOMFIELD, CT, 06002, United States - - 19 RICHARD LANE, BLOOMFIELD, CT, 06002, United States
SANDRA G. HUGGINS Officer 2647 DIXWELL AVENUE, HAMDEN, CT, 06518, United States +1 203-415-1784 attysgh@aol.com 44 QUARRY LANE, HAMDEN, CT, 06518, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SANDRA G. HUGGINS Agent 2647 DIXWELL AVENUE, HAMDEN, CT, 06518, United States 2647 DIXWELL AVENUE, HAMDEN, CT, 06518, United States +1 203-415-1784 attysgh@aol.com 44 QUARRY LANE, HAMDEN, CT, 06518, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012412642 2024-01-24 - Annual Report Annual Report -
BF-0011217911 2023-06-22 - Annual Report Annual Report -
BF-0010764010 2023-06-22 - Annual Report Annual Report -
BF-0009349580 2023-06-01 - Annual Report Annual Report 2020
BF-0009349581 2023-06-01 - Annual Report Annual Report 2019
BF-0009937351 2023-06-01 - Annual Report Annual Report -
BF-0009349579 2023-06-01 - Annual Report Annual Report 2018
BF-0011797141 2023-05-09 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005937732 2017-09-29 - Annual Report Annual Report 2016
0005937735 2017-09-29 - Annual Report Annual Report 2017
See something incorrect or outdated?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