Search icon

IMASCO, INC.

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

Company Details

Entity Name: IMASCO, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 Nov 1996
Business ALEI: 0547707
Annual report due: 12 Nov 2024
Business address: 50 Old Kings Hwy N, Darien, CT, 06820, United States
Mailing address: 50 Old Kings Hwy N, Darien, CT, United States, 06820
ZIP code: 06820
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: mhalseyt.11@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

Director

Name Role Business address Phone E-Mail Residence address
MARK TAYLOR Director 50 Old Kings Hwy N, Darien, CT, 06820, United States +1 508-627-0800 mhalseyt.11@gmail.com 9-H WOODLAND AVENUE, BLOOMFIELD, CT, 06002, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK TAYLOR Agent 50 Old Kings Hwy N, Darien, CT, 06820, United States 409 Brewster St, Bridgeport, CT, 06605-3409, United States +1 508-627-0800 mhalseyt.11@gmail.com 9-H WOODLAND AVENUE, BLOOMFIELD, CT, 06002, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARK TAYLOR Officer 50 Old Kings Hwy N, Darien, CT, 06820, United States +1 508-627-0800 mhalseyt.11@gmail.com 9-H WOODLAND AVENUE, BLOOMFIELD, CT, 06002, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011260740 2023-11-12 - Annual Report Annual Report -
BF-0010790194 2022-10-14 - Annual Report Annual Report -
BF-0010714332 2022-08-30 - Annual Report Annual Report -
BF-0008842519 2022-06-22 - Annual Report Annual Report 2011
BF-0008842515 2022-06-22 - Annual Report Annual Report 2020
BF-0008842518 2022-06-22 - Annual Report Annual Report 2014
BF-0008842517 2022-06-22 - Annual Report Annual Report 2012
BF-0008842521 2022-06-22 - Annual Report Annual Report 2016
BF-0008842512 2022-06-22 - Annual Report Annual Report 2019
BF-0008842511 2022-06-22 - Annual Report Annual Report 2009
See something incorrect or outdated?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