Search icon

ROBERT WERSTLER INSURANCE AGENCY, INC.

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

Company Details

Entity Name: ROBERT WERSTLER INSURANCE AGENCY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Feb 1974
Business ALEI: 0036421
Annual report due: 13 Feb 2026
Business address: 349 Barlow Cemetery Rd, Woodstock, CT, 06281-2706, United States
Mailing address: P.O. BOX 205, SOUTH WOODSTOCK, CT, United States, 06267
ZIP code: 06281
County: Windham
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jeanettewerstler@gmail.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Robert Werstler Agent 349 Barlow Cemetery Rd, Woodstock, CT, 06281-2706, United States P.O.Box 205, S.Woodstock, CT, 06267, United States +1 860-377-5848 jeanettewerstler@gmail.com 349 Barlow Cemetery Rd, Woodstock, CT, 06281-2706, United States

Officer

Name Role Business address Residence address
JEANETTE WERSTLER Officer 349 Barlow Cemetery Rd, P.O. BOX 205, WOODSTOCK, CT, 06281, United States 349 BARLOW CEMETERY RD., WOODSTOCK, CT, 06281, United States
ROBERT W. WERSTLER Officer 349 Barlow Cemetery Rd, Woodstock, CT, 06281, United States 349 Barlow Cemetery Rd, Woodstock, CT, 06281, United States
ERIC WERSTLER Officer 349 Barlow Cemetery Rd, Woodstock, CT, 06281-2706, United States 119 CROOKED TRAIL, WOODSTOCK, CT, 06281, United States

History

Type Old value New value Date of change
Name change PETROWSKY-WERSTLER INSURANCE AGENCY,INC. ROBERT WERSTLER INSURANCE AGENCY, INC. 1984-08-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012899170 2025-01-14 - Annual Report Annual Report -
BF-0012216491 2024-01-16 - Annual Report Annual Report -
BF-0011087256 2023-01-27 - Annual Report Annual Report -
BF-0010194745 2022-02-01 - Annual Report Annual Report 2022
0007052329 2021-01-05 - Annual Report Annual Report 2021
0006709052 2020-01-02 - Annual Report Annual Report 2020
0006325697 2019-01-18 - Annual Report Annual Report 2019
0006325659 2019-01-18 - Annual Report Annual Report 2018
0005755886 2017-01-31 - Annual Report Annual Report 2017
0005474277 2016-01-27 - 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