Search icon

MGM INSURANCE, LLC

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

Company Details

Entity Name: MGM INSURANCE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Dec 1997
Business ALEI: 0578566
Annual report due: 31 Mar 2025
Business address: 447 WOLCOTT ST, WATERBURY, CT, 06705, United States
Mailing address: 447 Wolcott Street, WATERBURY, CT, United States, 06705
ZIP code: 06705
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jeandaversa@aol.com

Industry & Business Activity

NAICS

524298 All Other Insurance Related Activities

This U.S. industry comprises establishments primarily engaged in providing insurance services on a contract or fee basis (except insurance agencies and brokerages, claims adjusting, and third party administration). Insurance advisory services, insurance actuarial services, and insurance ratemaking services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL C. FORTE ESQ. Agent 447 WOLCOTT ST, WATERBURY, CT, 06705, United States 447 WOLCOTT ST, WATERBURY, CT, 06705, United States +1 203-757-6099 jeandaversa@aol.com 40 RIDGECREST DRIVE, CHESHIRE, CT, 06410, United States

Officer

Name Role Business address Residence address
Michael Regan Officer 447 WOLCOTT ST, WATERBURY, CT, 06705, United States 62 Lenox Dr, Franklin, MA, 02038-1189, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012162051 2024-01-30 - Annual Report Annual Report -
BF-0011264417 2023-01-24 - Annual Report Annual Report -
BF-0010650002 2022-06-24 - Annual Report Annual Report -
BF-0008395703 2022-06-20 - Annual Report Annual Report 2019
BF-0010014308 2022-06-20 - Annual Report Annual Report -
BF-0008395700 2022-06-20 - Annual Report Annual Report 2013
BF-0008395699 2022-06-20 - Annual Report Annual Report 2014
BF-0008389496 2022-06-20 - Annual Report Annual Report 2012
BF-0008395702 2022-06-20 - Annual Report Annual Report 2015
BF-0008395697 2022-06-20 - Annual Report Annual Report 2016
See something incorrect or outdated?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