BILL BERGNER INS AGENCY INC
HeadquarterDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | BILL BERGNER INS AGENCY INC |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 24 May 2010 |
Business ALEI: | 1005416 |
Annual report due: | 24 May 2025 |
Business address: | 76 ELM ST., NEW CANAAN, CT, 06840, United States |
Mailing address: | 76 ELM ST., NEW CANAAN, CT, United States, 06840 |
ZIP code: | 06840 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | william.bergner.nysb@statefarm.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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BILL BERGNER INS AGENCY INC, NEW YORK | 5651519 | NEW YORK |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
WILLIAM F. BERGNER | Agent | 76 ELM ST., NEW CANAAN, CT, 06840, United States | 76 ELM ST., NEW CANAAN, CT, 06840, United States | +1 203-966-9930 | william.bergner.nysb@statefarm.com | 820 TOWNE HOUSE RD, FAIRFIELD, CT, 06824, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
WILLIAM F. BERGNER | Officer | 76 ELM ST., NEW CANAAN, CT, 06840, United States | +1 203-966-9930 | william.bergner.nysb@statefarm.com | 820 TOWNE HOUSE RD, FAIRFIELD, CT, 06824, United States |
HELEN BERGNER | Officer | 76 ELM ST., NEW CANAAN, CT, 06840, United States | - | - | 820 TOWNE HOUSE RD, FAIRFIELD, CT, 06824, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | THE BILL BERGNER AGENCY, INC. | BILL BERGNER INS AGENCY INC | 2010-06-22 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012153804 | 2024-04-24 | - | Annual Report | Annual Report | - |
BF-0011183134 | 2023-04-24 | - | Annual Report | Annual Report | - |
BF-0010203542 | 2022-04-25 | - | Annual Report | Annual Report | 2022 |
BF-0009755863 | 2021-06-23 | - | Annual Report | Annual Report | - |
0006912849 | 2020-05-28 | - | Annual Report | Annual Report | 2020 |
0006633279 | 2019-08-29 | - | Annual Report | Annual Report | 2019 |
0006173730 | 2018-05-02 | - | Annual Report | Annual Report | 2018 |
0005868813 | 2017-06-12 | - | Annual Report | Annual Report | 2017 |
0005570999 | 2016-05-20 | - | Annual Report | Annual Report | 2015 |
0005571004 | 2016-05-20 | - | Annual Report | Annual Report | 2016 |
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