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 |
NAICS
524298 All Other Insurance Related ActivitiesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CASEY SURETY COMPANY, INC. | CASEY BAIL BONDS, INC. | 2011-12-12 |
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 |
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