Search icon

WIMPERIS AGENCY, INC. THE

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

Company Details

Entity Name: WIMPERIS AGENCY, INC. THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 May 1994
Business ALEI: 0298395
Annual report due: 20 May 2025
Business address: 24 KEELER ROAD, BRIDGEWATER, CT, 06752, United States
Mailing address: P.O. BOX 1715, NEW MILFORD, CT, United States, 06776
ZIP code: 06752
County: Litchfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: wimperisagency@gmail.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

Links between entities

Type Company Name Company Number State
Headquarter of WIMPERIS AGENCY, INC. THE, NEW YORK 5960252 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRUCE R WIMPERIS Agent 24 KEELER ROAD, BRIDGEWATER, CT, 06752, United States 24 KEELER ROAD, BRIDGEWATER, CT, 06752, United States +1 860-946-9020 wimperisagency@gmail.com 24 KEELER ROAD, BRIDGEWATER, CT, 06752, United States

Officer

Name Role Business address Residence address
BRUCE R. WIMPERIS Officer 24 KEELER ROAD, BRIDGEWATER, CT, 06752, United States 24 KEELER ROAD, BRIDGEWATER, CT, 06752, United States
DEBORAH H. WIMPERIS Officer 24 KEELER ROAD, BRIDGEWATER, CT, 06752, United States 24 KEELER ROAD, BRIDGEWATER, CT, 06752, United States

Director

Name Role Business address Residence address
BRUCE R. WIMPERIS Director 24 KEELER ROAD, BRIDGEWATER, CT, 06752, United States 24 KEELER ROAD, BRIDGEWATER, CT, 06752, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012395613 2024-05-12 - Annual Report Annual Report -
BF-0011391089 2023-05-06 - Annual Report Annual Report -
BF-0010630729 2022-07-03 - Annual Report Annual Report -
BF-0009757200 2022-05-16 - Annual Report Annual Report -
0006914567 2020-05-30 - Annual Report Annual Report 2020
0006749947 2020-02-10 - Change of Business Address Business Address Change -
0006560934 2019-05-17 - Annual Report Annual Report 2019
0006177823 2018-05-07 - Annual Report Annual Report 2018
0005836412 2017-05-05 - Annual Report Annual Report 2017
0005581928 2016-06-06 - Annual Report Annual Report 2016

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
0005200659 Active OFS 2024-03-21 2029-02-26 AMENDMENT

Parties

Name WIMPERIS AGENCY, INC. THE
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0005185187 Active OFS 2024-01-05 2029-02-26 AMENDMENT

Parties

Name WIMPERIS AGENCY, INC. THE
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003284426 Active OFS 2019-01-11 2029-02-26 AMENDMENT

Parties

Name WIMPERIS AGENCY, INC. THE
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0002981323 Active OFS 2014-02-26 2029-02-26 ORIG FIN STMT

Parties

Name WIMPERIS AGENCY, INC. THE
Role Debtor
Name WEBSTER BANK, N.A.
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