Search icon

C.I.S. BROKERAGE, INC.

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

Company Details

Entity Name: C.I.S. BROKERAGE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 05 Dec 2007
Branch of: C.I.S. BROKERAGE, INC., NEW YORK (Company Number 188311)
Business ALEI: 0920926
Annual report due: 05 Dec 2025
Business address: 790 11TH AVE., NEW YORK, NY, 10019, United States
Mailing address: 790 11TH AVE., NEW YORK, NY, United States, 10019
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
JOSEPH A BONANNO Officer 790 11TH AVE., NEW YORK, NY, 10019, United States 30 LINCOLN PLAZA #26L, NEW YORK, NY, 10023, United States
ROSEMARIE MILO Officer 790 11TH AVE., NEW YORK, NY, 10019, United States 790 11TH AVE., NEW YORK, NY, 10019, United States
SELATIN DZAFEROVIC Officer 790 11TH AVE., NEW YORK, NY, 10019, United States 74-02 DITMARS BLVD., EAST ELMHURST, NY, 11370, United States

Director

Name Role Business address Residence address
JOSEPH A BONANNO Director 790 11TH AVE., NEW YORK, NY, 10019, United States 30 LINCOLN PLAZA #26L, NEW YORK, NY, 10023, United States

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012289603 2024-11-12 - Annual Report Annual Report -
BF-0011282695 2023-11-06 - Annual Report Annual Report -
BF-0010319916 2022-11-08 - Annual Report Annual Report 2022
BF-0009830475 2021-11-08 - Annual Report Annual Report -
0007012923 2020-11-04 - Annual Report Annual Report 2020
0006676157 2019-11-11 - Annual Report Annual Report 2019
0006287260 2018-12-05 - Annual Report Annual Report 2018
0006234111 2018-08-13 2018-08-13 Change of Agent Address Agent Address Change -
0005979025 2017-12-05 - Annual Report Annual Report 2017
0005717476 2016-12-13 - 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See something incorrect or outdated?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