Search icon

INTEGRITY INSURANCE, LLC

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

Company Details

Entity Name: INTEGRITY INSURANCE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Apr 2017
Business ALEI: 1235242
Annual report due: 31 Mar 2025
Business address: 1757 EAST MAIN ST, BRIDGEPORT, CT, 06610, United States
Mailing address: 1757 EAST MAIN ST, BRIDGEPORT, CT, United States, 06610
ZIP code: 06610
County: Fairfield
Place of Formation: CONNECTICUT

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role
Martinez Associates LLC Agent

Officer

Name Role Business address Residence address
RICHARD DEJESUS Officer 1757 EAST MAIN ST, BRIDGEPORT, CT, 06610, United States 1496-98 CENTRAL AVE., BRIDGEPORT, CT, 06610, United States
Deborah Martinez Officer 1757 E Main St, Bridgeport, CT, 06610-2001, United States 1757 East Main St, Bridgeport, CT, 06610, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012735178 2024-08-19 2024-08-19 Interim Notice Interim Notice -
BF-0012658466 2024-06-06 2024-06-06 Interim Notice Interim Notice -
BF-0012658459 2024-06-06 2024-06-06 Change of Agent Agent Change -
BF-0012658523 2024-06-06 2024-06-06 Interim Notice Interim Notice -
BF-0012556194 2024-02-15 2024-02-15 Reinstatement Certificate of Reinstatement -
BF-0012037469 2023-10-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011897553 2023-07-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007065385 2021-01-16 - Annual Report Annual Report 2019
0007065380 2021-01-16 - Annual Report Annual Report 2018
0005814730 2017-04-07 2017-04-07 Business Formation Certificate of Organization -

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
0003311625 Active MUNICIPAL 2019-06-06 2034-04-30 AMENDMENT

Parties

Name INTEGRITY INSURANCE, LLC
Role Debtor
Name TAX COLLECTOR, MILFORD CT
Role Secured Party
0003303876 Active MUNICIPAL 2019-04-30 2034-04-30 ORIG FIN STMT

Parties

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