UNDERWRITERS, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | UNDERWRITERS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Feb 1965 |
Business ALEI: | 0047182 |
Annual report due: | 15 Feb 2026 |
Business address: | 6 STONY HILL ROAD SUITE 210 SUITE 210, BETHEL, CT, 06801, United States |
Mailing address: | 6 STONY HILL ROAD SUITE 210, BETHEL, CT, United States, 06801 |
ZIP code: | 06801 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 0 |
E-Mail: | brenda@iaabct.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 | Phone | Residence address | |
---|---|---|---|---|---|
CLELIO M IMPROTA | Officer | 6 Stony Hill Rd, Ste 210, Bethel, CT, 06801, United States | +1 860-614-1371 | brenda@iaabct.com | 1 PINK LLOYD LANE, NORWALK, CT, 06851, United States |
PAUL KENNETH IMPROTA | Officer | 6 Stony Hill Rd, Ste 210, Bethel, CT, 06801-1053, United States | - | - | 11 HIGHVIEW TERRACE, BETHEL, CT, 06801, United States |
ANN K IMPROTA | Officer | 6 Stony Hill Rd, Ste 210, Bethel, CT, 06801-1053, United States | - | - | 235 Brookside Ct, Newtown, CT, 06470-1287, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CLELIO M IMPROTA | Agent | 6 STONY HILL ROAD SUITE 210 SUITE 210, BETHEL, CT, 06801, United States | 6 STONY HILL ROAD SUITE 210 SUITE 210, BETHEL, CT, 06801, United States | +1 860-614-1371 | brenda@iaabct.com | 1 PINK LLOYD LANE, NORWALK, CT, 06851, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012899903 | 2025-01-17 | - | Annual Report | Annual Report | - |
BF-0012219954 | 2024-02-07 | - | Annual Report | Annual Report | - |
BF-0011087909 | 2023-02-25 | - | Annual Report | Annual Report | - |
BF-0010376103 | 2022-02-26 | - | Annual Report | Annual Report | 2022 |
0007236578 | 2021-03-17 | - | Annual Report | Annual Report | 2021 |
0006741399 | 2020-02-05 | - | Annual Report | Annual Report | 2020 |
0006422879 | 2019-03-04 | - | Annual Report | Annual Report | 2019 |
0006422878 | 2019-03-04 | - | Annual Report | Annual Report | 2018 |
0005890813 | 2017-07-18 | - | Annual Report | Annual Report | 2017 |
0005635778 | 2016-08-23 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6292047309 | 2020-04-30 | 0156 | PPP | 165 LAUREL RD, HARWINTON, CT, 06791 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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