Search icon

BILL BERGNER INS AGENCY INC

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

Company Details

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

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 BILL BERGNER INS AGENCY INC, NEW YORK 5651519 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

History

Type Old value New value Date of change
Name change THE BILL BERGNER AGENCY, INC. BILL BERGNER INS AGENCY INC 2010-06-22

Filing

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
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