Search icon

CASEY BAIL BONDS, INC.

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

Company Details

Entity Name: CASEY BAIL BONDS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Mar 1991
Business ALEI: 0258670
Annual report due: 19 Mar 2026
Business address: 70 GILLETTE RD., NEW HARTFORD, CT, 06057, United States
Mailing address: 70 GILLETTE RD., NEW HARTFORD, CT, United States, 06057
ZIP code: 06057
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: mcasey02@earthlink.net

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 Business address Mailing address Phone E-Mail Residence address
WILLIAM ACHILLE CONTI Agent 179 WATER STREET, TORRINGTON, CT, 06790, United States 179 WATER ST., TORRINGTON, CT, 06790, United States +1 860-459-9453 MCASEY02@EARTHLINK.NET 95 KNOLLWOOD DRIVE, TORRINGTON, CT, 06790, United States

Officer

Name Role Business address Residence address
RICHARD JOHN WEINGART Officer 70 GILLETTE RD., NEW HARTFORD, CT, 06057, United States 70 GILLETTE ROAD, NEW HARTFORD, CT, 06057, United States
MARY ANNE CASEY Officer 70 GILLETTE RD., NEW HARTFORD, CT, 06057, United States 70 GILLETTE ROAD, NEW HARTFORD, CT, 06057, United States

History

Type Old value New value Date of change
Name change CASEY SURETY COMPANY, INC. CASEY BAIL BONDS, INC. 2011-12-12

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012917008 2025-02-23 - Annual Report Annual Report -
BF-0012266751 2024-02-25 - Annual Report Annual Report -
BF-0011704063 2023-03-06 - Annual Report Annual Report -
BF-0010223827 2022-03-09 - Annual Report Annual Report 2022
0007135294 2021-02-08 - Annual Report Annual Report 2021
0007135275 2021-02-08 - Annual Report Annual Report 2019
0007135279 2021-02-08 - Annual Report Annual Report 2020
0007135265 2021-02-08 - Annual Report Annual Report 2018
0007135251 2021-02-08 - Annual Report Annual Report 2017
0005815144 2017-04-08 - Annual Report Annual Report 2016
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