MOORE & ALVORD INSURANCE AGENCY INCORPORATED
HeadquarterDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | MOORE & ALVORD INSURANCE AGENCY INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Nov 1923 |
Business ALEI: | 0031921 |
Annual report due: | 15 Nov 2025 |
Business address: | 690 MAIN ST, Winsted, CT, 06098, United States |
Mailing address: | 690 MAIN STREET, WINSTED, CT, United States, 06098 |
ZIP code: | 06098 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
E-Mail: | mains.acc@mooreandalvordinsurance.com |
NAICS
524210 Insurance Agencies and BrokeragesThis industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MOORE & ALVORD INSURANCE AGENCY INCORPORATED, NEW YORK | 2894011 | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
Joseph C. Carrozzo, Sr. | Officer | 690 MAIN ST, Winsted, CT, 06098, United States | 54 Lakeview Road, Winsted, CT, 06098, United States |
Joseph C. Carrozzo, Jr. | Officer | 690 Main St, Winsted, CT, 06098-1415, United States | 8509 Highgrove St, Charlotte, NC, 28277-2827, United States |
Sharon Gilgun | Officer | 690 Main St, Winsted, CT, 06098-1415, United States | 138 Chestnut Street, Wilmington, MA, 01887, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Douglas O'Connell | Agent | 682 Main Street, Winsted, CT, 06098, United States | 682 Main Street, WINSTED, CT, 06098, United States | +1 860-307-1512 | doc@hlf.com | 156 Red Oak Hill, Torrington, CT, 06790, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012339033 | 2024-10-23 | - | Annual Report | Annual Report | - |
BF-0011088499 | 2023-11-03 | - | Annual Report | Annual Report | - |
BF-0011753311 | 2023-03-28 | 2023-03-28 | Interim Notice | Interim Notice | - |
BF-0010246257 | 2022-12-16 | - | Annual Report | Annual Report | 2022 |
BF-0009907654 | 2021-10-16 | - | Annual Report | Annual Report | - |
BF-0009628662 | 2021-08-20 | - | Annual Report | Annual Report | 2020 |
BF-0009628661 | 2021-08-20 | - | Annual Report | Annual Report | 2019 |
0006263354 | 2018-10-23 | - | Annual Report | Annual Report | 2018 |
0005966834 | 2017-11-15 | - | Annual Report | Annual Report | 2017 |
0005708414 | 2016-11-30 | - | Annual Report | Annual Report | 2016 |
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