Search icon

SURANNA AGENCY, INC. THE

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SURANNA AGENCY, INC. THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Mar 1984
Business ALEI: 0153908
Annual report due: 12 Mar 2026
Business address: WATERSIDE OFFICE PARK 54 MAIN STREET, WINDSOR LOCKS, CT, 06096, United States
Mailing address: WATERSIDE OFFICE PARK 54 MAIN STREET, WINDSOR LOCKS, CT, United States, 06096
ZIP code: 06096
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: vince.spera@scsinsurance.net

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 Business address Mailing address Phone E-Mail Residence address
JENNIFER L GARRITY Agent WATERSIDE OFFICE PARK54 MAIN STREET, WINDSOR LOCKS, CT, 06096, United States WATERSIDE OFFICE PARK54 MAIN STREET, WINDSOR LOCKS, CT, 06096, United States +1 860-559-3706 jennifer.garrity@scsinsurance.net WATERSIDE OFFICE PARK54 MAIN STREET, WINDSOR LOCKS, CT, 06096, United States

Officer

Name Role Business address Residence address
BONNIE SPERA Officer WATERSIDE OFFICE PARK 54 MAIN STREET, WINDSOR LOCKS, CT, 06096, United States WATERSIDE OFFICE PARK 54 MAIN STREET, WINDSOR LOCKS, CT, 06096, United States
VINCENT W. SPERA Officer WATERSIDE OFFICE PARK 54 MAIN STREET, WINDSOR LOCKS, CT, 06096, United States WATERSIDE OFFICE PARK 54 MAIN STREET, WINDSOR LOCKS, CT, 06096, United States

Director

Name Role Business address Residence address
VINCENT W. SPERA Director WATERSIDE OFFICE PARK 54 MAIN STREET, WINDSOR LOCKS, CT, 06096, United States WATERSIDE OFFICE PARK 54 MAIN STREET, WINDSOR LOCKS, CT, 06096, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012905889 2025-02-12 - Annual Report Annual Report -
BF-0012050033 2024-03-12 - Annual Report Annual Report -
BF-0011076723 2023-02-10 - Annual Report Annual Report -
BF-0010630297 2022-06-10 - Annual Report Annual Report -
BF-0009789494 2022-05-20 - Annual Report Annual Report -
0006828212 2020-03-12 - Annual Report Annual Report 2020
0006791809 2020-02-27 - Annual Report Annual Report 2019
0006724796 2020-01-14 2020-01-14 Change of Agent Agent Change -
0006428168 2019-03-06 - Change of Agent Address Agent Address Change -
0006353407 2019-02-01 - 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