Search icon

NUTMEG STATE INSURANCE BENEFITS, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: NUTMEG STATE INSURANCE BENEFITS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Oct 2004
Business ALEI: 0799813
Annual report due: 31 Mar 2025
Business address: 500 Enterprise Dr Ste 4A, Rocky Hill, CT, 06067-3913, United States
Mailing address: 500 Enterprise Dr Ste 4A, Rocky Hill, CT, United States, 06067-3913
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: execleadershipteam@nutmegstatefcu.org

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
NUTMEG STATE FINANCIAL CREDIT UNION Agent

Officer

Name Role Business address Residence address
NUTMEG STATE FINANCIAL CREDIT UNI Officer 500 ENTERPRISE DRIVE SUITE 4A, ROCKY HILL, CT, 06067, United States 500 ENTERPRISE DRIVE SUITE 4A, ROCKY HILL, CT, 06067, United States

History

Type Old value New value Date of change
Name change MEMBERS BENEFITS LLC NUTMEG STATE INSURANCE BENEFITS, LLC 2011-07-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012140106 2024-02-09 - Annual Report Annual Report -
BF-0011159742 2023-08-22 - Annual Report Annual Report -
BF-0010707854 2023-08-22 - Annual Report Annual Report -
BF-0009777534 2023-02-27 - Annual Report Annual Report -
BF-0011714824 2023-02-27 2023-02-27 Change of Email Address Business Email Address Change -
0006854131 2020-03-30 - Annual Report Annual Report 2020
0006400155 2019-02-22 - Annual Report Annual Report 2019
0006400147 2019-02-22 - Annual Report Annual Report 2017
0006400151 2019-02-22 - Annual Report Annual Report 2018
0005956462 2017-10-30 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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