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 |
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 | 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 |
Name | Role | Business address | Mailing address | Phone | 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 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 | - |
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 | |||||||||||||
|
Name | TINKER REALTY & INSURANCE CO., INC. |
Role | Debtor |
Name | CITY OF HARTFORD TAX COLLECTOR |
Role | Secured Party |
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