Search icon

HARRIGAN INSURANCE AGENCY INC.

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

Company Details

Entity Name: HARRIGAN INSURANCE AGENCY INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 24 Apr 2009
Branch of: HARRIGAN INSURANCE AGENCY INC., NEW YORK (Company Number 2127546)
Business ALEI: 0970150
Annual report due: 24 Apr 2024
Business address: 50 SLEEPY HOLLOW ROAD, NEW CANAAN, CT, 06840, United States
Mailing address: 50 SLEEPY HOLLOW ROAD, NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: NEW YORK
E-Mail: bo@harriganinsurance.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
FRANCIS J. HARRIGAN JR. Officer 50 SLEEPY HOLLOW ROAD, NEW CANAAN, CT, 06840, United States 50 SLEEPY HOLLOW RD., NEW CANAAN, CT, 06840, United States

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States bo@harriganinsurance.com

Director

Name Role Business address Residence address
FRANCIS J. HARRIGAN JR. Director 50 SLEEPY HOLLOW ROAD, NEW CANAAN, CT, 06840, United States 50 SLEEPY HOLLOW RD., NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010811889 2023-09-22 - Annual Report Annual Report -
BF-0009804449 2023-09-22 - Annual Report Annual Report -
BF-0011292696 2023-09-22 - Annual Report Annual Report -
BF-0011924414 2023-08-09 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006993383 2020-09-29 - Annual Report Annual Report 2019
0006993385 2020-09-29 - Annual Report Annual Report 2020
0006993374 2020-09-29 - Annual Report Annual Report 2017
0006993382 2020-09-29 - Annual Report Annual Report 2018
0005807822 2017-04-03 - Annual Report Annual Report 2016
0005807809 2017-04-03 - 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See something incorrect or outdated?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