MW GROUP BENEFITS, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | MW GROUP BENEFITS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Jun 1995 |
Business ALEI: | 0517169 |
Annual report due: | 16 Jun 2025 |
Business address: | 197 SCOTT SWAMP ROAD, FARMINGTON, CT, 06032, United States |
Mailing address: | 197 SCOTT SWAMP ROAD, FARMINGTON, CT, United States, 06032 |
ZIP code: | 06032 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | THOMAS_MAUGHAN@MWFINANCIAL.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 | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ROBERT N WORGAFTIK | Agent | 197 SCOTT SWAMP ROAD, FARMINGTON, CT, 06032, United States | 197 SCOTT SWAMP ROAD, FARMINGTON, CT, 06032, United States | +1 203-598-5618 | THOMAS_MAUGHAN@MWFINANCIAL.COM | 25 ST. ANDREWS DRIVE, AVON, CT, 06001, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
RICHARD P GRIBINAS | Officer | 197 SCOTT SWAMP ROAD, FARMINGTON, CT, 06032, United States | - | - | 90 WINDWARD PL, SOUTHINGTON, CT, 06489, United States |
ROBERT N WORGAFTIK | Officer | 197 SCOTT SWAMP ROAD, FARMINGTON, CT, 06032, United States | +1 203-598-5618 | THOMAS_MAUGHAN@MWFINANCIAL.COM | 25 ST. ANDREWS DRIVE, AVON, CT, 06001, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011254742 | 2024-09-18 | - | Annual Report | Annual Report | - |
BF-0012360787 | 2024-09-18 | - | Annual Report | Annual Report | - |
BF-0012757211 | 2024-09-05 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009855338 | 2023-03-30 | - | Annual Report | Annual Report | - |
BF-0010787457 | 2023-03-30 | - | Annual Report | Annual Report | - |
BF-0008296495 | 2023-03-30 | - | Annual Report | Annual Report | 2020 |
0006625992 | 2019-08-19 | - | Annual Report | Annual Report | 2019 |
0006174321 | 2018-05-02 | - | Annual Report | Annual Report | 2018 |
0006174283 | 2018-05-02 | - | Change of Email Address | Business Email Address Change | - |
0006174300 | 2018-05-02 | - | Annual Report | Annual Report | 2015 |
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