Entity Name: | CURTIN INSURANCE AGENCY, INC. THE |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Jun 1981 |
Business ALEI: | 0118891 |
Annual report due: | 02 Jun 2024 |
Business address: | 6 HUNTERS RUN, OAKDALE, CT, 06370, United States |
Mailing address: | P.O. BOX 387, UNCASVILLE, CT, United States, 06382 |
ZIP code: | 06370 |
County: | New London |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | JANGL1994@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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CURTIN INSURANCE AGENCY 401 K PROFIT SHARING PLAN TRUST | 2010 | 061043866 | 2011-05-23 | CURTIN INSURANCE AGENCY | 8 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 061043866 |
Plan administrator’s name | CURTIN INSURANCE AGENCY |
Plan administrator’s address | PO BOX 387, UNCASVILLE, CT, 06382 |
Administrator’s telephone number | 8608482201 |
Signature of
Role | Plan administrator |
Date | 2011-05-23 |
Name of individual signing | CURTIN INSURANCE AGENCY |
Valid signature | Filed with incorrect/unrecognized electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2007-01-01 |
Business code | 524210 |
Sponsor’s telephone number | 8608482201 |
Plan sponsor’s address | PO BOX 387, UNCASVILLE, CT, 06382 |
Plan administrator’s name and address
Administrator’s EIN | 061043866 |
Plan administrator’s name | CURTIN INSURANCE AGENCY |
Plan administrator’s address | PO BOX 387, UNCASVILLE, CT, 06382 |
Administrator’s telephone number | 8608482201 |
Signature of
Role | Plan administrator |
Date | 2011-05-23 |
Name of individual signing | CURTIN INSURANCE AGENCY |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Mailing address | Residence address |
---|---|---|---|
JUSTIN M. COOK | Agent | 6 HUNTERS RUN, OAKDALE, CT, 06370, United States | 6 HUNTERS RUN, OAKDALE, CT, 06370, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JUSTIN M. COOK | Officer | 6 HUNTERS RUN, OAKDALE, CT, 06370, United States | 6 HUNTERS RUN, OAKDALE, CT, 06370, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012502239 | 2023-12-18 | 2023-12-18 | Reinstatement | Certificate of Reinstatement | - |
BF-0012038074 | 2023-10-30 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011901558 | 2023-07-26 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006934551 | 2020-06-29 | - | Annual Report | Annual Report | 2019 |
0006208538 | 2018-06-29 | - | Annual Report | Annual Report | 2018 |
0005873043 | 2017-06-22 | - | Annual Report | Annual Report | 2017 |
0005589853 | 2016-06-21 | - | Annual Report | Annual Report | 2016 |
0005401032 | 2015-09-25 | - | Annual Report | Annual Report | 2015 |
0005122133 | 2014-06-09 | - | Annual Report | Annual Report | 2014 |
0004861994 | 2013-05-17 | - | Annual Report | Annual Report | 2013 |
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