Search icon

REARDON AGENCY, INC. THE

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

Company Details

Entity Name: REARDON AGENCY, INC. THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Mar 1979
Business ALEI: 0090369
Annual report due: 12 Mar 2026
Business address: 26 CLARK LANE, WATERFORD, CT, 06385, United States
Mailing address: 5 SHAWANDASSEE ROAD, WATERFORD, CT, United States, 06385
ZIP code: 06385
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: reardonhome19@gmail.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

Officer

Name Role Business address Residence address
SUSAN F. REARDON Officer 26 CLARK LANE, WATERFORD, CT, 06385, United States 5 SHAWANDASSEE ROAD, WATERFORD, CT, 06385, United States
KEVIN S REARDON Officer 26 Clark Lane, Waterford, CT, 06385, United States 5 Shawandassee Rd, Waterford, CT, 06385-1415, United States
MALLORY J. R. PORTER Officer 26 CLARK LANE, WATERFORD, CT, 06385, United States 10 PARTRIDGE COURT, EAST LYME, CT, 06333, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JONATHAN A. PECK Agent 10 PEARL STREET, NEW LONDON, CT, 06320, United States 10 PEARL STREET, NEW LONDON, CT, 06320, United States +1 860-443-1692 jon@peck-tuneski.com 29 LONGVIEW AVENUE, WATERFORD, CT, 06385, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0751817 REAL ESTATE BROKER ACTIVE CURRENT 1999-06-01 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012904640 2025-03-12 - Annual Report Annual Report -
BF-0012043611 2024-02-21 - Annual Report Annual Report -
BF-0011076413 2023-02-26 - Annual Report Annual Report -
BF-0010504279 2022-03-10 2022-03-10 Interim Notice Interim Notice -
BF-0010194821 2022-02-25 - Annual Report Annual Report 2022
0007154958 2021-02-15 - Annual Report Annual Report 2021
0006820680 2020-03-09 - Annual Report Annual Report 2020
0006434080 2019-03-08 - Annual Report Annual Report 2019
0006108313 2018-03-06 - Annual Report Annual Report 2018
0005792684 2017-03-15 - Annual Report Annual Report 2017
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