Search icon

INSURANCE PLANNING COMPANY, INC.

Company Details

Entity Name: INSURANCE PLANNING COMPANY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 14 Dec 1979
Date of dissolution: 14 Jun 2012
Business ALEI: 0099565
Annual report due: 11 Dec 2012
Business address: 55 SPICEBUSH LANE, MILFORD, CT, 06461
ZIP code: 06461
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: wbalamaci@optonline.net

Agent

Name Role Business address E-Mail Residence address
NICHOLAS S IANULY Agent 1612 CAPITOL AVE, BRIDGEPORT, CT, 06604, United States wbalamaci@optonline.net 198 FAIRMOUNT TER, FAIRFIELD, CT, 06432, United States

Officer

Name Role Business address Residence address
WILLIAM D. BALAMACI Officer 55 SPICEBUSH LANE, MILFORD, CT, 06461, United States 55 SPICEBUSH LANE, MILFORD, CT, 06461, United States

History

Type Old value New value Date of change
Name change NICHOLAS S. IANULY ASSOCIATES, INC. INSURANCE PLANNING COMPANY, INC. 1989-05-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004670406 2012-06-14 2012-06-14 Dissolution Certificate of Dissolution No data
0004655808 2011-11-28 No data Annual Report Annual Report 2011
0004298552 2010-12-16 No data Annual Report Annual Report 2010
0004115410 2010-01-19 No data Annual Report Annual Report 2009
0003841312 2008-11-26 No data Annual Report Annual Report 2008
0003594742 2007-12-18 No data Annual Report Annual Report 2007
0003397827 2007-02-13 No data Annual Report Annual Report 2006
0003179163 2006-02-23 No data Annual Report Annual Report 2004
0003179164 2006-02-23 No data Annual Report Annual Report 2005
0002751968 2004-01-02 2004-01-02 Annual Report Annual Report 2003

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website