Search icon

MAYBURY INSURANCE AGENCY, INC.

Company Details

Entity Name: MAYBURY INSURANCE AGENCY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 15 Apr 1963
Date of dissolution: 25 Sep 2006
Business ALEI: 0030316
Annual report due: 29 Apr 2003
Business address: 88 MAIN ST, SEYMOUR, CT, 06483
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0

Agent

Name Role Business address Residence address
C ARTHUR MAYBURY Agent 90 MAIN ST, SEYMOUR, CT, United States CHES TREE HILL, OXFORD, CT, United States

Officer

Name Role Business address Residence address
VIRGINIA J. KISSON Officer 88 MAIN STREET, SEYMOUR, CT, 06483, United States 97 MEADOW ST., SEYMOUR, CT, 06483, United States
JOHN H. CHATFIELD Officer 88 MAIN STREET, SEYMOUR, CT, 06483, United States 34 NORTH PEASE ROAD, WOODBRIDGE, CT, 06525, United States
ELIZABETH JUDD CHATFIELD Officer 88 MAIN STREET, SEYMOUR, CT, 06483, United States 34 NORTH PEASE ROAD, WOODBRIDGE, CT, 06525, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003304290 2006-09-25 2006-09-25 Dissolution Certificate of Dissolution No data
0002442340 2002-04-24 2002-04-24 Annual Report Annual Report 2002
0002269358 2001-04-11 2001-04-11 Annual Report Annual Report 2001
0002095422 2000-03-30 2000-03-30 Annual Report Annual Report 2000
0001970428 1999-04-23 1999-04-23 Annual Report Annual Report 1999
0001838238 1998-03-19 1998-03-19 Annual Report Annual Report 1998
0001731505 1997-04-04 1997-04-04 Annual Report Annual Report 1997
0001621979 1996-05-20 No data Annual Report Annual Report 1996
0000560979 1963-05-03 No data First Report Organization and First Report No data
0000560978 1963-04-15 No data Business Formation Certificate of Incorporation No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website