IMASCO, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
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 | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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