Search icon

CLAIMPRO PUBLIC ADJUSTERS LLC

Company Details

Entity Name: CLAIMPRO PUBLIC ADJUSTERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Apr 2018
Business ALEI: 1271512
Annual report due: 31 Mar 2024
Business address: 285 FOXON RD, NORTH BRANFORD, CT, 06471
ZIP code: 06471
County: New Haven
Place of Formation: CONNECTICUT

Agent

Name Role Business address Mailing address E-Mail Residence address
ANTHONY SERIO Agent 285 FOXON RD, NORTH BRANFORD, CT, 06405, United States 31 GRIFFING POND RD, BRANFORD, CT, 06405, United States AP_ADJUSTING@HOTMAIL.COM 31 GRIFFING POND ROAD, BRANFORD, CT, 06405, United States

Officer

Name Role Business address E-Mail Residence address
ANTHONY PARISE Officer 285 FOXON RD, NORTH BRANFORD, CT, 06471, United States - 67 MAPLE STREET, MILFORD, CT, 06460, United States
ANTHONY SERIO Officer 285 FOXON RD, NORTH BRANFORD, CT, 06471, United States AP_ADJUSTING@HOTMAIL.COM 31 GRIFFING POND ROAD, BRANFORD, CT, 06405, United States

History

Type Old value New value Date of change
Name change CLAIMSPRO PUBLIC ADJUSTERS LLC CLAIMPRO PUBLIC ADJUSTERS LLC 2019-01-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012190969 2023-11-08 2023-11-08 Reinstatement Certificate of Reinstatement -
BF-0011971453 2023-09-13 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011842880 2023-06-09 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010999557 2022-09-07 2022-09-07 Change of Email Address Business Email Address Change -
0006610731 2019-08-01 2019-08-01 Interim Notice Interim Notice -
0006324184 2019-01-16 2019-01-16 Amendment Amend Name -
0006170897 2018-04-27 2018-04-27 Business Formation Certificate of Organization -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website