REARDON AGENCY, INC. THE
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
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 | 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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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