Entity Name: | STOWE PUBLIC ADJUSTMENT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 29 May 2018 |
Business ALEI: | 1274635 |
Annual report due: | 31 Mar 2025 |
Business address: | 428 Main Street, Wallingford, CT, 06492, United States |
Mailing address: | 428 Main Street, 1st Floor, Wallingford, CT, United States, 06492 |
ZIP code: | 06492 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | ahershman@hershmanlegal.com |
NAICS
524291 Claims AdjustingThis U.S. industry comprises establishments primarily engaged in investigating, appraising, and settling insurance claims. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
AARON L. HERSHMAN | Agent | 420 E MAIN STREET, STE 10, BRANFORD, CT, 06405, United States | 420 E MAIN STREET, STE 10, BRANFORD, CT, 06405, United States | +1 203-777-0001 | ahershman@hershmanlegal.com | 420 E Main Street, Ste 10, Branford, CT, 06405, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
BRANDON STOWE | Officer | 40 RUSS STREET, HARTFORD, CT, 06106, United States | 50 WATERBURY ROAD, 217, PROSPECT, CT, 06712, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012722551 | 2024-08-10 | 2024-08-10 | Change of Business Address | Business Address Change | - |
BF-0012194603 | 2024-02-27 | - | Annual Report | Annual Report | - |
BF-0011219528 | 2023-01-13 | - | Annual Report | Annual Report | - |
BF-0010199366 | 2022-01-20 | - | Annual Report | Annual Report | 2022 |
0007144879 | 2021-02-11 | - | Annual Report | Annual Report | 2021 |
0006949509 | 2020-07-20 | 2020-07-20 | Change of Business Address | Business Address Change | - |
0006949500 | 2020-07-20 | 2020-07-20 | Interim Notice | Interim Notice | - |
0006831054 | 2020-03-13 | - | Annual Report | Annual Report | 2020 |
0006830990 | 2020-03-12 | - | Annual Report | Annual Report | 2019 |
0006191775 | 2018-05-29 | 2018-05-29 | Business Formation | Certificate of Organization | - |
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 | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005272774 | Active | OFS | 2025-03-04 | 2030-03-04 | ORIG FIN STMT | |||||||||||||
|
Name | STOWE PUBLIC ADJUSTMENT LLC |
Role | Debtor |
Name | CT CORPORATION SYSTEM, AS REPRESENTATIVE |
Role | Secured Party |
Parties
Name | STOWE PUBLIC ADJUSTMENT LLC |
Role | Debtor |
Name | CORPORATION SERVICE COMPANY, AS REPRESENTATIVE |
Role | Secured Party |
Parties
Name | STOWE PUBLIC ADJUSTMENT LLC |
Role | Debtor |
Name | ASSN COMPANY |
Role | Secured Party |
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