ROBERTS AGENCY, INC. THE
Date of last update: 28 Apr 2025. Data updated weekly.
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 |
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 |
---|---|
HASLAW, INC. | Agent |
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 | - |
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 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 |
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