Search icon

INSURANCE ASSOCIATES, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This 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

Agent

Name Role
ASSOCIATED INSURANCE SERVICES, INC. Agent

Officer

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

History

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

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 -
See something incorrect or outdated?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