Entity Name: | AGENCY INSURANCE NETWORK, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Aug 2001 |
Business ALEI: | 0689850 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 524210 - Insurance Agencies and Brokerages |
Business address: | C/O ROBERT J. BOKUS INSURANCE AGENCY 2736 MAIN ST., ROCKY HILL, CT, 06067, United States |
Mailing address: | C/O ROBERT J. BOKUS INSURANCE AGENCY 2736 MAIN ST., ROCKY HILL, CT, United States, 06067 |
ZIP code: | 06067 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | rjbokus@yahoo.com |
Name | Role |
---|---|
ANDROS, FLOYD & MILLER, P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
KRISTIN K. BOKUS | Officer | 2736 MAIN ST, ROCKY HILL, CT, 06067, United States | 28 HAWTHORNE CIR, ROCKY HILL, CT, 06067, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012148217 | 2024-02-29 | No data | Annual Report | Annual Report | No data |
BF-0011402729 | 2023-03-13 | No data | Annual Report | Annual Report | No data |
BF-0010271128 | 2022-03-09 | No data | Annual Report | Annual Report | 2022 |
0007169390 | 2021-02-17 | No data | Annual Report | Annual Report | 2021 |
0006826669 | 2020-03-11 | No data | Annual Report | Annual Report | 2020 |
0006322659 | 2019-01-16 | No data | Annual Report | Annual Report | 2019 |
0006070226 | 2018-02-12 | No data | Annual Report | Annual Report | 2018 |
0005901038 | 2017-08-02 | No data | Annual Report | Annual Report | 2017 |
0005626291 | 2016-08-09 | No data | Annual Report | Annual Report | 2015 |
0005626303 | 2016-08-09 | No data | Annual Report | Annual Report | 2016 |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website