Entity Name: | MASTRIANO INSURANCE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 21 Feb 1985 |
Business ALEI: | 0166165 |
Annual report due: | 21 Feb 2026 |
Business address: | 113 BROAD STREET #2, MERIDEN, CT, 06450, United States |
Mailing address: | P.O. BOX 1638, MERIDEN, CT, United States, 06450 |
ZIP code: | 06450 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | info@mastrianoinsurance.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 | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
STEPHEN J. MASTRIANO | Agent | 113 BROAD STREET #2, MERIDEN, CT, 06450, United States | 39 MIDLAND DRIVE, MERIDEN, CT, 06450, United States | +1 203-634-7631 | info@mastrianoinsurance.com | 39 MIDLAND DRIVE, MERIDEN, CT, 06450, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
STEPHEN JOHN MASTRIANO | Officer | 113 BROAD STREET #2, MERIDEN, CT, 06450, United States | - | - | 89 CARRIAGE DRIVE EAST, MERIDEN, CT, 06450, United States |
ALEXANDER G. MASTRIANO | Officer | 113 BROAD STREET #2, MERIDEN, CT, 06450, United States | - | - | 39 MIDLAND DRIVE, MERIDEN, CT, 06450, United States |
STEPHEN J. MASTRIANO | Officer | 113 BROAD STREET #2, MERIDEN, CT, 06450, United States | +1 203-634-7631 | info@mastrianoinsurance.com | 39 MIDLAND DRIVE, MERIDEN, CT, 06450, United States |
MARIANNE MASTRIANO | Officer | 113 BROAD STREET #2, MERIDEN, CT, 06450, United States | - | - | 39 MIDLAND DRIVE, MERIDEN, CT, 06450, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | JOHN H. MASTRIANO INSURANCE AGENCY, INC. | MASTRIANO INSURANCE, INC. | 2015-06-15 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012906627 | 2025-04-02 | - | Annual Report | Annual Report | - |
BF-0012050315 | 2024-04-29 | - | Annual Report | Annual Report | - |
BF-0011079531 | 2024-04-29 | - | Annual Report | Annual Report | - |
BF-0010304749 | 2024-04-29 | - | Annual Report | Annual Report | 2022 |
BF-0012605042 | 2024-04-11 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007333444 | 2021-05-12 | - | Annual Report | Annual Report | 2019 |
0007333449 | 2021-05-12 | - | Annual Report | Annual Report | 2020 |
0007333457 | 2021-05-12 | - | Annual Report | Annual Report | 2021 |
0006217597 | 2018-07-17 | - | Annual Report | Annual Report | 2018 |
0006217539 | 2018-07-17 | 2018-07-17 | Change of Agent | Agent Change | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3916208605 | 2021-03-17 | 0156 | PPS | 113 Broad St # 2, Meriden, CT, 06450-6516 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1679877803 | 2020-05-21 | 0156 | PPP | 113 Broad Street #2, Meriden, CT, 06450-6516 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005247466 | Active | OFS | 2024-10-30 | 2029-11-19 | AMENDMENT | |||||||||||||
|
Name | MASTRIANO INSURANCE, INC. |
Role | Debtor |
Name | LIBERTY BANK |
Role | Secured Party |
Parties
Name | MASTRIANO INSURANCE, INC. |
Role | Debtor |
Name | LIBERTY BANK |
Role | Secured Party |
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