Search icon

JOHN M. RISLEY INSURANCE AGENCY, INC. THE

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: JOHN M. RISLEY INSURANCE AGENCY, INC. THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Dec 1988
Business ALEI: 0226375
Annual report due: 16 Dec 2025
Business address: 30 HARTFORD TPKE, VERNON, CT, 06066, United States
Mailing address: P.O. BOX 2549, VERNON, CT, United States, 06066
ZIP code: 06066
County: Tolland
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: B.CHU@RISLEYGROUP.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 JOHN M. RISLEY INSURANCE AGENCY, INC. THE, NEW YORK 4661791 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BELLE K CHU Agent 30 HARTFORD TPKE, VERNON, CT, 06066, United States 30 HARTFORD TPKE, VERNON, CT, 06066, United States +1 860-869-5300 B.CHU@RISLEYGROUP.COM CT, 564 HUCKLEBERRY HILL RD, AVON, CT, 06001, United States

Officer

Name Role Business address Phone E-Mail Residence address
MANDY SZE Officer 30 HARTFORD TPKE, VERNON, CT, 06066, United States - - 200 DEBBIE DRIVE, SOUTH WINDSOR, CT, 06074, United States
BELLE K CHU Officer 30 HARTFORD TPKE, VERNON, CT, 06066, United States +1 860-869-5300 B.CHU@RISLEYGROUP.COM CT, 564 HUCKLEBERRY HILL RD, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012216670 2024-12-16 - Annual Report Annual Report -
BF-0012475362 2023-12-16 - Annual Report Annual Report -
BF-0010266266 2022-11-16 - Annual Report Annual Report 2022
BF-0009827995 2021-11-16 - Annual Report Annual Report -
0007021944 2020-11-18 - Annual Report Annual Report 2020
0006745898 2020-02-04 - Annual Report Annual Report 2019
0006420624 2019-03-02 - Annual Report Annual Report 2018
0006014359 2018-01-17 - Annual Report Annual Report 2017
0005694396 2016-11-11 - Annual Report Annual Report 2016
0005429440 2015-11-13 - Annual Report Annual Report 2015

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 13923 BURRITT INTERFINANCIAL BANCORP. v FAITH TABERNACLE OF GLASTONBURY, INC. 1994-08-19 Appeal Case Disposed View Case
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