ROBERT WERSTLER INSURANCE AGENCY, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | PETROWSKY-WERSTLER INSURANCE AGENCY,INC. | ROBERT WERSTLER INSURANCE AGENCY, INC. | 1984-08-28 |
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 |
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