Search icon

DURANGO INSURANCE & FINANCIAL SERVICES, INC.

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

Company Details

Entity Name: DURANGO INSURANCE & FINANCIAL SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Dec 2008
Business ALEI: 0957385
Annual report due: 10 Dec 2025
Business address: 84 WEST AVE, NORWALK, CT, 06854, United States
Mailing address: 84 WEST AVE, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: fabian@durangoagency.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

Links between entities

Type Company Name Company Number State
Headquarter of DURANGO INSURANCE & FINANCIAL SERVICES, INC., NEW YORK 5710400 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTOPHER B. WELDON Agent 201 Broad Street, 1000, Stamford, CT, 06901, United States 201 Broad Street, 1000, Stamford, CT, 06901, United States +1 203-517-4545 bookkeeperadmin@durangoagency.com 157 SIGNAL HILL ROAD, WILTON, CT, 06897, United States

Officer

Name Role Business address Residence address
FABIAN J DURANGO Officer 84 WEST AVE, NORWALK, CT, 06854, United States 84 WEST AVE, NORWALK, CT, 06854, United States
NAUD F DURANGO Officer 84 WEST AVE, NORWALK, CT, 06854, United States 11 Madison Ave, Port Chester, NY, 10573-3230, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012304772 2025-01-10 - Annual Report Annual Report -
BF-0011288825 2024-04-01 - Annual Report Annual Report -
BF-0010807021 2022-12-10 - Annual Report Annual Report -
BF-0010967574 2022-08-13 2022-08-13 Interim Notice Interim Notice -
BF-0010644034 2022-06-16 2022-06-16 Interim Notice Interim Notice -
BF-0010644042 2022-06-16 2022-06-16 Interim Notice Interim Notice -
BF-0009888252 2022-05-24 - Annual Report Annual Report -
BF-0010560819 2022-04-20 2022-04-20 Interim Notice Interim Notice -
BF-0010113976 2021-09-10 2021-09-10 Interim Notice Interim Notice -
BF-0009602254 2021-08-09 - Annual Report Annual Report 2020

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005267950 Active MUNICIPAL 2025-02-10 2039-05-23 AMENDMENT

Parties

Name DURANGO INSURANCE & FINANCIAL SERVICES, INC.
Role Debtor
Name COLLECTOR OF TAXES
Role Secured Party
0005217547 Active MUNICIPAL 2024-05-23 2039-05-23 ORIG FIN STMT

Parties

Name DURANGO INSURANCE & FINANCIAL SERVICES, INC.
Role Debtor
Name COLLECTOR OF TAXES
Role Secured Party
0005092140 Active OFS 2022-09-12 2027-09-12 ORIG FIN STMT

Parties

Name DURANGO INSURANCE & FINANCIAL SERVICES, INC.
Role Debtor
Name NEWTOWN SAVINGS BANK
Role Secured Party
0005085257 Active OFS 2022-08-02 2027-08-02 ORIG FIN STMT

Parties

Name DURANGO INSURANCE & FINANCIAL SERVICES, INC.
Role Debtor
Name M&T BANK
Role Secured Party
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