Search icon

SBD INVESTMENT SERVICES, INC.

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

Company Details

Entity Name: SBD INVESTMENT SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Mar 1998
Business ALEI: 0584871
Annual report due: 04 Mar 2026
Business address: 220 MAIN ST, DANBURY, CT, 06810, United States
Mailing address: 220 MAIN ST., DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: tjohnston@sbdanbury.com
E-Mail: tjohnston@ivesbank.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

Officer

Name Role Business address Phone E-Mail Residence address
MARTIN MORGADO Officer 220 MAIN ST, DANBURY, CT, 06810, United States - - 199 W Flat Hill Rd, Southbury, CT, 06488-1128, United States
Timothy Johnston Officer 220 MAIN ST, DANBURY, CT, 06810, United States +1 203-918-7744 tjohnston@ivesbank.com 4 Quail Run Dr, Danbury, CT, 06811-5128, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Timothy Johnston Agent 220 MAIN ST, DANBURY, CT, 06810, United States 220 MAIN ST, DANBURY, CT, 06810, United States +1 203-918-7744 tjohnston@ivesbank.com 4 Quail Run Dr, Danbury, CT, 06811-5128, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012933029 2025-02-10 - Annual Report Annual Report -
BF-0012186073 2024-03-04 - Annual Report Annual Report -
BF-0011149099 2023-02-08 - Annual Report Annual Report -
BF-0010312550 2022-02-02 - Annual Report Annual Report 2022
0007326676 2021-05-07 - Annual Report Annual Report 2021
0007087506 2021-01-29 - Annual Report Annual Report 2020
0006804719 2020-02-27 2020-02-27 Change of Agent Agent Change -
0006427405 2019-03-06 - Annual Report Annual Report 2018
0006427412 2019-03-06 - Annual Report Annual Report 2019
0005780552 2017-03-03 - Annual Report Annual Report 2017
See something incorrect or outdated?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