Search icon

BYRNES CREDIT CORP.

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

Company Details

Entity Name: BYRNES CREDIT CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jul 1990
Business ALEI: 0250427
Annual report due: 13 Jul 2025
Business address: 394 LAKE RD, DAYVILLE, CT, 06241, United States
Mailing address: PO BOX 739, DAYVILLE, CT, United States, 06241
ZIP code: 06241
County: Windham
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: accounting@byrnesagency.com

Industry & Business Activity

NAICS

524298 All Other Insurance Related Activities

This U.S. industry comprises establishments primarily engaged in providing insurance services on a contract or fee basis (except insurance agencies and brokerages, claims adjusting, and third party administration). Insurance advisory services, insurance actuarial services, and insurance ratemaking services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role
JB III Insurance Agency, Inc. Agent

Officer

Name Role Business address Residence address
JAMES J. BYRNES III Officer 394 LAKE ROAD, DAYVILLE, CT, 06241, United States 77 CADY LANE, WOODSTOCK, CT, 06281, United States

Director

Name Role Business address Residence address
ALEXIS MARGERELLI-HUSSEY Director 394 LAKE RD, DAYVILLE, CT, 06241, United States 28 COUNTRY LN, LEBANON, CT, 06249, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012267796 2024-06-18 - Annual Report Annual Report -
BF-0011391986 2023-06-13 - Annual Report Annual Report -
BF-0010262397 2022-06-16 - Annual Report Annual Report 2022
0007355524 2021-06-01 - Annual Report Annual Report 2021
0006921160 2020-06-10 - Annual Report Annual Report 2020
0006569525 2019-06-05 - Annual Report Annual Report 2019
0006200485 2018-06-14 - Annual Report Annual Report 2018
0005878955 2017-07-03 - Annual Report Annual Report 2017
0005596676 2016-07-06 - Annual Report Annual Report 2016
0005509227 2016-03-09 - Annual Report Annual Report 2012
See something incorrect or outdated?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