Search icon

SWITZ AGENCY, INC.

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

Company Details

Entity Name: SWITZ AGENCY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Aug 1986
Business ALEI: 0188754
Annual report due: 18 Aug 2025
Business address: 9 MASON'S ISLAND ROAD, MYSTIC, CT, 06355, United States
Mailing address: 9 MASON'S ISLAND ROAD, MYSTIC, CT, United States, 06355
ZIP code: 06355
County: New London
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: switzre@aol.com

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
THOMAS R. SWITZ Agent 9MASON'S ISLAND RD, MYSTIC, CT, 06355, United States 9MASON'S ISLAND RD, MYSTIC, CT, 06355, United States +1 860-884-6003 switzre@aol.com 19 KIDDS WAY, STONINGTON, CT, 06378, United States

Director

Name Role Business address Phone E-Mail Residence address
THOMAS R. SWITZ Director 9 MASON'S ISLAND ROAD, MYSTIC, CT, 06355, United States +1 860-884-6003 switzre@aol.com 19 KIDDS WAY, STONINGTON, CT, 06378, United States

Officer

Name Role Business address Phone E-Mail Residence address
THOMAS R. SWITZ Officer 9 MASON'S ISLAND ROAD, MYSTIC, CT, 06355, United States +1 860-884-6003 switzre@aol.com 19 KIDDS WAY, STONINGTON, CT, 06378, United States
LISA A. SWITZ Officer 9 MASON'S ISLAND ROAD, MYSTIC, CT, 06355, United States - - 19 KIDD'S WAY, STONINGTON, CT, 06378, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012278748 2024-08-06 - Annual Report Annual Report -
BF-0011384850 2023-07-19 - Annual Report Annual Report -
BF-0010379067 2022-08-03 - Annual Report Annual Report 2022
BF-0010089783 2021-07-22 2021-07-22 Change of NAICS Code NAICS Code Change -
BF-0009811105 2021-07-21 - Annual Report Annual Report -
0007109328 2021-02-02 - Annual Report Annual Report 2020
0006739346 2020-02-03 - Annual Report Annual Report 2019
0006279756 2018-11-15 2018-11-15 Change of Agent Agent Change -
0006271070 2018-11-02 2018-11-02 Agent Resignation Agent Resignation -
0006224379 2018-07-31 - 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See something incorrect or outdated?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