Search icon

INSTITUTIONAL STRATEGIES GROUP, INC.

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

Company Details

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

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

Director

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

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
See something incorrect or outdated?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