Entity Name: | TOOHER-FERRARIS AGENCY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Jul 1932 |
Business ALEI: | 0089607 |
Annual report due: | 12 Jul 2025 |
Business address: | 43 DANBURY RD., WILTON, CT, 06897, United States |
Mailing address: | 43 DANBURY RD., WILTON, CT, United States, 06897 |
ZIP code: | 06897 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 500 |
E-Mail: | bbelous@toofer.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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TOOHER-FERRARIS AGENCY, INC., NEW YORK | 4799142 | NEW YORK |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PETER P. FERRARIS JR | Agent | 43 DANBURY ROAD, WILTON, CT, 06897, United States | 43 DANBURY ROAD, WILTON, CT, 06897, United States | +1 203-589-2833 | bbelous@toofer.com | 32 JEANNE COURT, STAMFORD, CT, 06903, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
GAIL M. FERRARIS | Officer | 43 DANBURY RD., WILTON, CT, 06897, United States | 32 JEANNE COURT, STAMFORD, CT, 06903, United States |
PETER P. FERRARIS JR. | Officer | 43 DANBURY RD., WILTON, CT, 06897, United States | 32 JEANNE COURT, STAMFORD, CT, 06903, United States |
CHRISTIAN W. TALLCOUCH JR. | Officer | 43 DANBURY RD., WILTON, CT, 06897, United States | 40 MAPLEWOOD PL., STAMFORD, CT, 06905, United States |
ERIC P. FERRARIS | Officer | 43 DANBURY RD, WILTON, CT, 06897, United States | 6 WOODLAND DRIVE, DARIEN, CT, 06820, United States |
FRANK J. PINGELSKI | Officer | 43 DANBURY RD., WILTON, CT, 06897, United States | 66 TRAILS END RD., WESTON, CT, 06883, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
PETER P. FERRARIS JR. | Director | 43 DANBURY RD., WILTON, CT, 06897, United States | 32 JEANNE COURT, STAMFORD, CT, 06903, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | BRENNAN-TOOHER AGENCY, INCORPORATED THE | TOOHER-FERRARIS AGENCY, INC. | 1973-02-02 |
Name change | MARY LOUISE BRENNAN AGENCY, INCORPORATED | BRENNAN-TOOHER AGENCY, INCORPORATED THE | 1937-01-04 |
Name change | ELM WAY CORPORATION THE | MARY LOUISE BRENNAN AGENCY, INCORPORATED | 1933-08-19 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010255763 | 2024-06-21 | - | Annual Report | Annual Report | 2022 |
BF-0012043521 | 2024-06-21 | - | Annual Report | Annual Report | - |
BF-0011079390 | 2024-06-21 | - | Annual Report | Annual Report | - |
BF-0012664481 | 2024-06-13 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009757903 | 2021-09-14 | - | Annual Report | Annual Report | - |
0007208649 | 2021-03-08 | - | Annual Report | Annual Report | 2020 |
0006572673 | 2019-06-11 | - | Annual Report | Annual Report | 2019 |
0006201656 | 2018-06-16 | - | Annual Report | Annual Report | 2018 |
0006087579 | 2018-02-20 | - | Annual Report | Annual Report | 2017 |
0005788329 | 2017-03-09 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4939587005 | 2020-04-04 | 0156 | PPP | 43 DANBURY RD, WILTON, CT, 06897-4400 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005080147 | Active | OFS | 2022-06-30 | 2027-06-30 | ORIG FIN STMT | |||||||||||||
|
Name | TOOHER-FERRARIS AGENCY, INC. |
Role | Debtor |
Name | Advantage Financial Services, LLC |
Role | Secured Party |
Parties
Name | TOOHER-FERRARIS AGENCY, INC. |
Role | Debtor |
Name | GREATAMERICA FINANCIAL SERVICES CORPORATION |
Role | Secured Party |
Parties
Name | TOOHER-FERRARIS AGENCY, INC. |
Role | Debtor |
Name | FIRST COUNTY BANK |
Role | Secured Party |
Parties
Name | TOOHER-FERRARIS AGENCY, INC. |
Role | Debtor |
Name | FIRST COUNTY BANK |
Role | Secured Party |
Parties
Name | TOOHER-FERRARIS AGENCY, INC. |
Role | Debtor |
Name | ADVANTAGE FINANCIAL SERVICES, LLC |
Role | Secured Party |
Parties
Name | TOOHER-FERRARIS AGENCY, INC. |
Role | Debtor |
Name | ADVANTAGE FINANCIAL SERVICES, LLC |
Role | Secured Party |
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