Search icon

MOORE & ALVORD INSURANCE AGENCY INCORPORATED

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This 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

Links between entities

Type Company Name Company Number State
Headquarter of MOORE & ALVORD INSURANCE AGENCY INCORPORATED, NEW YORK 2894011 NEW YORK

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
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