WILLIAM PITT INSURANCE JULIA B FEE INSURANCE, INC.
HeadquarterDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | WILLIAM PITT INSURANCE JULIA B FEE INSURANCE, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Apr 1987 |
Business ALEI: | 0198262 |
Annual report due: | 07 Apr 2026 |
Business address: | 60 LONG RIDGE RD. SUITE 403, STAMFORD, CT, 06902, United States |
Mailing address: | 2200 Atlantic Street, Suite 210, STAMFORD, CT, United States, 06902 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | jcashman@williampitt.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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WILLIAM PITT INSURANCE JULIA B FEE INSURANCE, INC., NEW YORK | 3565020 | NEW YORK |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PAUL E. BREUNICH | Agent | 2200 Atlantic St, 210, Stamford, CT, 06902-6834, United States | 2200 Atlantic St., Suite 210, Stamford, CT, 06902-6834, United States | +1 203-981-7132 | cashmanj1948@gmail.com | 106 Carter Dr, Stamford, CT, 06902, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JEFF CASHMAN | Officer | 60 LONG RIDGE RD. SUITE 403, STAMFORD, CT, 06902, United States | 1132 Bayhead Ln, Osprey, FL, 34229-9200, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | WILLIAM PITT INSURANCE SERVICES, INC. | WILLIAM PITT INSURANCE JULIA B FEE INSURANCE, INC. | 2023-06-06 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012913170 | 2025-03-10 | - | Annual Report | Annual Report | - |
BF-0012183884 | 2024-04-07 | - | Annual Report | Annual Report | - |
BF-0011835696 | 2023-06-06 | 2023-06-06 | Name Change Amendment | Certificate of Amendment | - |
BF-0011388037 | 2023-04-01 | - | Annual Report | Annual Report | - |
BF-0010387052 | 2022-04-07 | - | Annual Report | Annual Report | 2022 |
BF-0009804062 | 2021-07-22 | - | Annual Report | Annual Report | - |
0006824666 | 2020-03-10 | - | Annual Report | Annual Report | 2020 |
0006824658 | 2020-03-10 | - | Annual Report | Annual Report | 2019 |
0006430147 | 2019-03-07 | - | Annual Report | Annual Report | 2018 |
0005980517 | 2017-12-06 | - | Change of Business Address | Business Address Change | - |
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