Entity Name: | SPECTRUM INSURANCE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 25 Apr 2018 |
Business ALEI: | 1271330 |
Annual report due: | 31 Mar 2026 |
Business address: | 800 COTTAGE GROVE ROAD BLDG. 4, BLOOMFIELD, CT, 06002, United States |
Mailing address: | 800 COTTAGE GROVE ROAD BLDG. 4, BLOOMFIELD, CT, United States, 06002 |
ZIP code: | 06002 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | mark.c@spectrum-ins.com |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MARK CASTELHANO | Agent | 800 COTTAGE GROVE ROAD, BLDG. 4, BLOOMFIELD, CT, 06002, United States | 800 COTTAGE GROVE ROAD, BLDG. 4, BLOOMFIELD, CT, 06002, United States | +1 860-856-5766 | Mark.C@Spectrum-Ins.com | 800 COTTAGE GROVE ROAD, BLOOMFIELD, CT, 06002, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
MARK CASTELHANO | Officer | 800 COTTAGE GROVE RD, BUILDING 4, 800 COTTAGE GROVE RD, BUILDING 4, BLOOMFIELD, CT, 06002, United States | +1 860-856-5766 | Mark.C@Spectrum-Ins.com | 800 COTTAGE GROVE ROAD, BLOOMFIELD, CT, 06002, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013089522 | 2025-04-18 | - | Annual Report | Annual Report | - |
BF-0012194858 | 2024-01-29 | - | Annual Report | Annual Report | - |
BF-0011350211 | 2023-03-07 | - | Annual Report | Annual Report | - |
BF-0010356284 | 2022-03-22 | - | Annual Report | Annual Report | 2022 |
0007156422 | 2021-02-15 | - | Annual Report | Annual Report | 2020 |
0007156448 | 2021-02-15 | - | Annual Report | Annual Report | 2021 |
0006743800 | 2020-02-06 | 2020-02-06 | Change of Agent Address | Agent Address Change | - |
0006743807 | 2020-02-06 | 2020-02-06 | Change of Business Address | Business Address Change | - |
0006710125 | 2020-01-03 | 2020-01-03 | Interim Notice | Interim Notice | - |
0006686853 | 2019-11-25 | 2019-11-25 | Change of Agent | Agent Change | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5133038300 | 2021-01-25 | 0156 | PPS | 800 Cottage Grove Rd Bldg 4, Bloomfield, CT, 06002-4234 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1686727105 | 2020-04-10 | 0156 | PPP | 800 COTTAGE GROVE RD Building #4, BLOOMFIELD, CT, 06002-3064 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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