BAYLISS AGENCY, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | BAYLISS AGENCY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Oct 1996 |
Business ALEI: | 0545415 |
Annual report due: | 04 Oct 2025 |
Business address: | 111 EAST AVENUE, SUITE 105, NORWALK, CT, 06851, United States |
Mailing address: | 111 EAST AVENUE, SUITE 105, NORWALK, CT, United States, 06851 |
ZIP code: | 06851 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | bayliss@baylissagency.net |
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 | Residence address |
---|---|---|---|
NENA HURTEAU | Officer | 111 EAST AVENUE SUITE 105, NORWALK, CT, 06851, United States | 12 TAHMORE PLACE, SHELTON, CT, 06484, United States |
ALEXANDER UNITAS | Officer | 111 EAST AVENUE SUITE 105, NORWALK, CT, 06851, United States | 12 TAHMORE PLACE, SHELTON, CT, 06484, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Nena Hurteau | Agent | 111East Avenue Ste 105, Norwalk, , 06851, United States | 111East Avenue Ste 105, Norwalk, CT, 06851, United States | +1 203-515-8984 | nhurteau40@gmail.com | 12 Tahmore Place, Shelton, CT, 06484, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012177224 | 2024-10-07 | - | Annual Report | Annual Report | - |
BF-0011256521 | 2023-09-20 | - | Annual Report | Annual Report | - |
BF-0011041344 | 2022-10-18 | 2022-10-18 | Reinstatement | Certificate of Reinstatement | - |
BF-0010943121 | 2022-07-28 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010570915 | 2022-04-28 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006211075 | 2018-07-05 | - | Change of Business Address | Business Address Change | - |
0004600243 | 2011-07-28 | - | Annual Report | Annual Report | 2009 |
0003830940 | 2008-11-18 | - | Annual Report | Annual Report | 2008 |
0003565159 | 2007-10-25 | - | Annual Report | Annual Report | 2007 |
0003335116 | 2006-11-15 | - | Annual Report | Annual Report | 2006 |
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