Search icon

STOWE PUBLIC ADJUSTMENT LLC

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

Company Details

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

Industry & Business Activity

NAICS

524291 Claims Adjusting

This U.S. industry comprises establishments primarily engaged in investigating, appraising, and settling insurance claims. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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 -

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
0005272774 Active OFS 2025-03-04 2030-03-04 ORIG FIN STMT

Parties

Name STOWE PUBLIC ADJUSTMENT LLC
Role Debtor
Name CT CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
0005200097 Active OFS 2024-03-25 2029-03-25 ORIG FIN STMT

Parties

Name STOWE PUBLIC ADJUSTMENT LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
0005086098 Active OFS 2022-08-06 2027-08-06 ORIG FIN STMT

Parties

Name STOWE PUBLIC ADJUSTMENT LLC
Role Debtor
Name ASSN COMPANY
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