Search icon

MW GROUP BENEFITS, INC.

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

Company Details

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

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
See something incorrect or outdated?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