INSURANCE ASSOCIATES, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | INSURANCE ASSOCIATES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 03 Jan 1962 |
Business ALEI: | 0081620 |
Annual report due: | 03 Jan 2026 |
Business address: | 106 West Main Street, Plainville, CT, 06062, United States |
Mailing address: | 106 West Main Street, Plainville, CT, United States, 06062 |
ZIP code: | 06062 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 10000 |
E-Mail: | steve@associatedct.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 |
---|---|
ASSOCIATED INSURANCE SERVICES, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Michael C. Nelson | Officer | 106 West Main Street, Plainville, CT, 06062, United States | 205 Watch Hill, Berlin, CT, 06037, United States |
Stephen L. Nims | Officer | 106 West Main Street, Plainville, CT, 06062, United States | 39 Ox Yoke Dr, Berlin, CT, 06037-1811, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CIMINO, GRACE, HOLT & VAN WINKLE, INC. | INSURANCE ASSOCIATES, INC. | 1995-12-22 |
Name change | CIMINO, GRACE & HOLT INSURANCE AGENCY, INC. | CIMINO, GRACE, HOLT & VAN WINKLE, INC. | 1984-01-09 |
Name change | CIMINO & GRACE INSURANCE AGENCY, INC. | CIMINO, GRACE & HOLT INSURANCE AGENCY, INC. | 1973-04-27 |
Name change | SCHULTZ, COSTELLO, CIMINO & GRACE, INC. | CIMINO & GRACE INSURANCE AGENCY, INC. | 1968-01-02 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012904104 | 2025-01-29 | - | Annual Report | Annual Report | - |
BF-0012048649 | 2024-02-19 | - | Annual Report | Annual Report | - |
BF-0011985978 | 2023-09-20 | 2023-09-20 | Change of Agent | Agent Change | - |
BF-0011985973 | 2023-09-20 | 2023-09-20 | Change of Email Address | Business Email Address Change | - |
BF-0011985967 | 2023-09-20 | 2023-09-20 | Change of Business Address | Business Address Change | - |
BF-0011976181 | 2023-09-14 | 2023-09-20 | Interim Notice | Interim Notice | - |
BF-0011077741 | 2022-12-06 | - | Annual Report | Annual Report | - |
BF-0010173553 | 2022-02-03 | - | Annual Report | Annual Report | 2022 |
BF-0009804976 | 2021-08-02 | - | Annual Report | Annual Report | - |
0007299318 | 2021-04-14 | - | Interim Notice | Interim Notice | - |
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