AGENCY ONE GROUP INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | AGENCY ONE GROUP INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Apr 2009 |
Business ALEI: | 0968480 |
Annual report due: | 13 Apr 2026 |
Business address: | 1015 STATE ST, NEW HAVEN, CT, 06511, United States |
Mailing address: | 1015 STATE ST, NEW HAVEN, CT, United States, 06511 |
ZIP code: | 06511 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 100 |
E-Mail: | AGYONEGRP@YAHOO.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 | Residence address |
---|---|---|---|
JOHNNY W ORTIZ | Officer | - | 90 POOL RD, NORTH HAVEN, CT, 06473, United States |
JULIA ORTIZ | Officer | - | 90 POOL RD, NORTH HAVEN, CT, 06473, United States |
JOHNNY ORTIZ | Officer | 1015 State ST, NEW HAVEN, CT, 06511, United States | 90 POOL RD, NORTH HAVEN, CT, 06473, United States |
Name | Role | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|
Johnny Ortiz | Agent | 90 POOL RD, NORTHHAVEN, CT, 06473, United States | +1 203-430-7525 | ortagy@comcast.net | 90 POOL RD, NORTH HAVEN, CT, 06473, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
REB.0789249 | REAL ESTATE BROKER | ACTIVE | CURRENT | 2011-03-14 | 2023-12-01 | 2024-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012996545 | 2025-03-28 | - | Annual Report | Annual Report | - |
BF-0012563024 | 2024-02-20 | 2024-02-20 | Reinstatement | Certificate of Reinstatement | - |
BF-0012062533 | 2023-11-02 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011909052 | 2023-08-01 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008261117 | 2022-05-16 | - | Annual Report | Annual Report | 2020 |
0006537178 | 2019-04-18 | - | Annual Report | Annual Report | 2019 |
0006417462 | 2019-02-28 | - | Annual Report | Annual Report | 2017 |
0006417474 | 2019-02-28 | - | Annual Report | Annual Report | 2018 |
0006417451 | 2019-02-28 | - | Interim Notice | Interim Notice | - |
0006291322 | 2018-12-12 | - | Interim Notice | Interim Notice | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8420797806 | 2020-06-05 | 0156 | PPP | 1015 STATE ST, NEW HAVEN, CT, 06511 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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