Search icon

NATIONAL ASSOCIATION OF INSURANCE AND FINANCIAL ADVISORS OF CONNECTICUT, INC.

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

Company Details

Entity Name: NATIONAL ASSOCIATION OF INSURANCE AND FINANCIAL ADVISORS OF CONNECTICUT, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Nov 1937
Business ALEI: 0053348
Annual report due: 12 Nov 2025
Business address: 2400 POST RD, WARWICK, RI, 02886, United States
Mailing address: 2400 POST RD, WARWICK, RI, United States, 02886
Place of Formation: CONNECTICUT
E-Mail: MARK.MALE@NEASLLC.COM

Industry & Business Activity

NAICS

524298 All Other Insurance Related Activities

This U.S. industry comprises establishments primarily engaged in providing insurance services on a contract or fee basis (except insurance agencies and brokerages, claims adjusting, and third party administration). Insurance advisory services, insurance actuarial services, and insurance ratemaking services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
FRANK EMANUELE JR. Agent NONE, , United States +1 860-944-6488 MARK.MALE@NEASLLC.COM 103 EVERGREEN ROAD, CROMWELL, CT, 06416, United States

Officer

Name Role Business address Residence address
Kevin Baldwin Officer 85 Felt Road, Suite 601, South Windsor, CT, 06074, United States 85 Felt Road, Suite 601, South Windsor, CT, 06074, United States

History

Type Old value New value Date of change
Name change NATIONAL ASSOCIATION OF INSURANCE AND FINANCIAL ADVISORS - CT STATE, INC. NATIONAL ASSOCIATION OF INSURANCE AND FINANCIAL ADVISORS OF CONNECTICUT, INC. 2000-12-20
Name change CONNECTICUT STATE ASSOCIATION OF LIFE UNDERWRITERS INCORPORATED, THE NATIONAL ASSOCIATION OF INSURANCE AND FINANCIAL ADVISORS - CT STATE, INC. 2000-10-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012217261 2025-01-17 - Annual Report Annual Report -
BF-0011082328 2023-11-17 - Annual Report Annual Report -
BF-0010373095 2022-11-04 - Annual Report Annual Report 2022
BF-0009825039 2021-10-28 - Annual Report Annual Report -
0007020181 2020-11-17 2020-11-17 Change of Agent Agent Change -
0007020888 2020-11-17 - Annual Report Annual Report 2020
0006683687 2019-11-20 - Annual Report Annual Report 2019
0006683203 2019-11-19 - Annual Report Annual Report 2012
0006683202 2019-11-19 - Annual Report Annual Report 2011
0006683205 2019-11-19 - Annual Report Annual Report 2013
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