Search icon

TINKER REALTY & INSURANCE CO., INC.

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

Company Details

Entity Name: TINKER REALTY & INSURANCE CO., INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 May 1989
Business ALEI: 0234394
Annual report due: 30 May 2025
Business address: 1136 ALBANY AVENUE, HARTFORD, CT, 06112
ZIP code: 06112
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: natalie@douglas-tinker.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

Officer

Name Role Business address Residence address
CECILE MCPHERSON-TINKER Officer 1136 ALBANY AVENUE, HARTFORD, CT, 06112, United States 1136 ALBANY AVENUE, HARTFORD, CT, 06112, United States
KEITH TINKER Officer 1136 ALBANY AVENUE, HARTFORD, CT, 06112, United States 1136 ALBANY AVENUE, HARTFORD, CT, 06112, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KEITH N. TINKER Agent 1136 ALBANY AVENUE, HARTFORD, CT, 06112, United States 1136 ALBANY AVENUE, HARTFORD, CT, 06112, United States +1 860-794-0429 natalie@douglas-tinker.com 14 Valley View Dr, Bloomfield, CT, 06002-1632, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012269620 2024-05-16 - Annual Report Annual Report -
BF-0012607488 2024-04-12 2024-04-12 Change of Agent Address Agent Address Change -
BF-0011386080 2023-06-30 - Annual Report Annual Report -
BF-0009292471 2023-03-22 - Annual Report Annual Report 2019
BF-0009959943 2023-03-22 - Annual Report Annual Report -
BF-0010856107 2023-03-22 - Annual Report Annual Report -
BF-0009292469 2023-03-22 - Annual Report Annual Report 2020
BF-0009292468 2023-03-22 - Annual Report Annual Report 2017
BF-0009292470 2023-03-22 - Annual Report Annual Report 2018
BF-0011714234 2023-02-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005077911 Active MUNICIPAL 2022-06-20 2037-06-20 ORIG FIN STMT

Parties

Name TINKER REALTY & INSURANCE CO., INC.
Role Debtor
Name CITY OF HARTFORD TAX COLLECTOR
Role Secured Party
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