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 |
NAICS
524298 All Other Insurance Related ActivitiesThis 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
Name | Role | Business address | Phone | 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 |
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 |
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 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 |
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