Entity Name: | Bridge Street Insurance, Inc. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Sub status: | Annual report due |
Date Formed: | 22 Dec 1954 |
Date of dissolution: | 11 Sep 2023 |
Business ALEI: | 0015178 |
Annual report due: | 22 Dec 2022 |
NAICS code: | 524210 - Insurance Agencies and Brokerages |
Business address: | 2 GARDEN ST, FARMINGTON, CT, 06032, United States |
Mailing address: | PO Box 548, Farmington, CT, United States, 06034 |
ZIP code: | 06032 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | kevin@deminginsurance.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
KEVIN S. RAY | Agent | 2 GARDEN ST, FARMINGTON, CT, 06032, United States | PO Box 548, Farmington, CT, 06034, United States | +1 860-324-4366 | kevin@deminginsurance.com | 21 SOUTH RIDGE RD., FARMINGTON, CT, 06032, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
KEVIN S. RAY | Officer | 2 GARDEN ST, P.O.BOX 548, FARMINGTON, CT, 06034-0548, United States | +1 860-324-4366 | kevin@deminginsurance.com | 21 SOUTH RIDGE RD., FARMINGTON, CT, 06032, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | DEMING INSURANCE AGENCY, INC. | Bridge Street Insurance, Inc. | 2022-07-14 |
Name change | EDWARD H. DEMING AGENCY, INCORPORATED, THE | DEMING INSURANCE AGENCY, INC. | 2010-12-06 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011968540 | 2023-09-11 | 2023-09-11 | Dissolution | Certificate of Dissolution | No data |
BF-0010681024 | 2022-07-14 | No data | Name Change Amendment | Certificate of Amendment | No data |
BF-0008830459 | 2022-05-25 | No data | Annual Report | Annual Report | 2017 |
BF-0008830455 | 2022-05-25 | No data | Annual Report | Annual Report | 2014 |
BF-0008830465 | 2022-05-25 | No data | Annual Report | Annual Report | 2010 |
BF-0008830463 | 2022-05-25 | No data | Annual Report | Annual Report | 2012 |
BF-0009984413 | 2022-05-25 | No data | Annual Report | Annual Report | No data |
BF-0008830457 | 2022-05-25 | No data | Annual Report | Annual Report | 2013 |
BF-0008830456 | 2022-05-25 | No data | Annual Report | Annual Report | 2011 |
BF-0008830461 | 2022-05-25 | No data | Annual Report | Annual Report | 2019 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2789117303 | 2020-04-29 | 0156 | PPP | 2 GARDEN ST, FARMINGTON, CT, 06032 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website