Search icon

BEDFORD INSURANCE BROKERAGE, INC.

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

Company Details

Entity Name: BEDFORD INSURANCE BROKERAGE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 18 Nov 2005
Branch of: BEDFORD INSURANCE BROKERAGE, INC., NEW YORK (Company Number 3124565)
Business ALEI: 0840595
Annual report due: 18 Nov 2025
Business address: 45 Rockefeller Plz Fl 20, New York, NY, 10111-3193, United States
Mailing address: 45 Rockefeller Plz Fl 20, New York, NY, United States, 10111-3193
Place of Formation: NEW YORK
E-Mail: twaters@kennedylicensing.com

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This 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

Officer

Name Role Business address Residence address
ROSEMARIE BRENNER Officer 45 Rockefeller Plz Fl 20, New York, NY, 10111-3193, United States 7 MORNINGSIDE DR, WESTBURY, NY, 11590, United States
MARIO CAPOBIANCO Officer 45 ROCKEFELLER PLAZA, SUITE 2000, NEW YORK, NY, 10111, United States 202 DUCK POND RD., GLEN COVE, NY, 11542, United States

Director

Name Role Business address Residence address
MARIO CAPOBIANCO Director 45 ROCKEFELLER PLAZA, SUITE 2000, NEW YORK, NY, 10111, United States 202 DUCK POND RD., GLEN COVE, NY, 11542, United States

Agent

Name Role
LEGAL RESEARCH LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013152579 2024-11-18 - Annual Report Annual Report -
BF-0011173807 2024-01-18 - Annual Report Annual Report -
BF-0010295801 2023-01-04 - Annual Report Annual Report 2022
BF-0009825233 2021-11-15 - Annual Report Annual Report -
0006999060 2020-10-12 - Annual Report Annual Report 2020
0006663546 2019-10-19 - Annual Report Annual Report 2019
0006257651 2018-10-11 - Annual Report Annual Report 2018
0006234111 2018-08-13 2018-08-13 Change of Agent Address Agent Address Change -
0005965094 2017-11-13 - Annual Report Annual Report 2017
0005674498 2016-10-17 - 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See something incorrect or outdated?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