INSTITUTIONAL STRATEGIES GROUP, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | INSTITUTIONAL STRATEGIES GROUP, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Nov 2007 |
Business ALEI: | 0913627 |
Annual report due: | 28 Nov 2025 |
Business address: | 34 Wells Rd., GRANBY, CT, 06035, United States |
Mailing address: | PO Box 228, Granby, CT, United States, 06035 |
ZIP code: | 06035 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | matt_henebry@hotmail.com |
NAICS
524210 Insurance Agencies and BrokeragesThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JEFFREY A. MCCHRISTIAN ESQUIRE | Agent | 49 WEST MAIN ST, Avon, CT, 06001, United States | 49 WEST MAIN ST, AVON, CT, 06001, United States | +1 860-490-5393 | matt_henebry@hotmail.com | 33 SUNSET TERRACE, WEST HARTFORD, CT, 06107, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MATTHEW B. HENEBRY | Officer | 34 Wells Rd., GRANBY, CT, 06035, United States | 36 SILVER BROOK LANE, NO. GRANBY, CT, 06060, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
TERESA P. HENEBRY | Director | 34 Wells Rd., GRANBY, CT, 06035, United States | 34 Wells Rd., GRANBY, CT, 06035, United States |
MATTHEW B. HENEBRY | Director | 34 WELLS RD, GRANBY, CT, 06035, United States | 36 SILVER BROOK LANE, NO. GRANBY, CT, 06060, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012283884 | 2024-11-05 | - | Annual Report | Annual Report | - |
BF-0011421617 | 2023-11-13 | - | Annual Report | Annual Report | - |
BF-0010280282 | 2022-11-11 | - | Annual Report | Annual Report | 2022 |
BF-0009822102 | 2021-11-01 | - | Annual Report | Annual Report | - |
0007149306 | 2021-02-15 | - | Annual Report | Annual Report | 2020 |
0006728791 | 2020-01-21 | - | Annual Report | Annual Report | 2019 |
0006339814 | 2019-01-28 | - | Annual Report | Annual Report | 2018 |
0005955157 | 2017-10-26 | - | Annual Report | Annual Report | 2017 |
0005811888 | 2017-04-05 | - | Annual Report | Annual Report | 2016 |
0005549294 | 2016-04-26 | - | Annual Report | Annual Report | 2015 |
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