Search icon

WILLIAM PITT INSURANCE JULIA B FEE INSURANCE, INC.

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

Company Details

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

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

Links between entities

Type Company Name Company Number State
Headquarter of WILLIAM PITT INSURANCE JULIA B FEE INSURANCE, INC., NEW YORK 3565020 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

History

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

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 -
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