SURANNA AGENCY, INC. THE
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
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 | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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