Search icon

ROBERTS AGENCY, INC. THE

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ROBERTS AGENCY, INC. THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Nov 1944
Business ALEI: 0092967
Annual report due: 29 Nov 2025
Business address: 31 TUNXIS AVENUE, BLOOMFIELD, CT, 06002, United States
Mailing address: 31 TUNXIS AVENUE, BLOOMFIELD, CT, United States, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: KENNEDYC@ROBERTSINS.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
HASLAW, INC. Agent

Officer

Name Role Business address Residence address
Cindy A. Kennedy Officer 31 TUNXIS AVENUE, BLOOMFIELD, CT, 06002, United States 121 Prospect Street, East Hartford, CT, 06108, United States
Jennifer A. Semple Officer 31 TUNXIS AVENUE, BLOOMFIELD, CT, 06002, United States -
Laura L. Langan Officer 31 TUNXIS AVENUE, BLOOMFIELD, CT, 06002, United States -
C. Sharon Wolcott Officer 31 TUNXIS AVENUE, BLOOMFIELD, CT, 06002, United States -

History

Type Old value New value Date of change
Name change HOME REALTY & INSURANCE SERVICE, INC. ROBERTS AGENCY, INC. THE 1968-09-17
Name change HOME REALTY SERVICE, INC. HOME REALTY & INSURANCE SERVICE, INC. 1962-09-28
Name change HARTFORD HOUSING CENTER, INC. THE HOME REALTY SERVICE, INC. 1961-06-29
Name change HARTFORD IDEAL,INC. HARTFORD HOUSING CENTER, INC. THE 1959-09-11
Name change WARRANTEED HOMES,INC. HARTFORD IDEAL,INC. 1955-07-01
Name change MANCHESTER HARDWARE, INCORPORATED WARRANTEED HOMES,INC. 1954-08-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012043923 2024-11-30 - Annual Report Annual Report -
BF-0011078931 2023-11-27 - Annual Report Annual Report -
BF-0010194811 2022-11-23 - Annual Report Annual Report 2022
BF-0009825060 2021-11-01 - Annual Report Annual Report -
BF-0010111433 2021-09-03 2021-09-03 Interim Notice Interim Notice -
0007147968 2021-02-12 - Interim Notice Interim Notice -
0007020152 2020-11-16 - Annual Report Annual Report 2020
0006657664 2019-10-09 - Annual Report Annual Report 2019
0006547357 2019-04-26 2019-04-26 Interim Notice Interim Notice -
0006265725 2018-10-26 - Annual Report Annual Report 2018
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