SWITZ AGENCY, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
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 | |
---|---|---|---|---|---|---|
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 |
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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