CASINELLI INSURANCE AGENCY, INC.
HeadquarterDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | CASINELLI INSURANCE AGENCY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Oct 2012 |
Business ALEI: | 1085426 |
Annual report due: | 09 Oct 2025 |
Business address: | 999 Oronoque Ln, Stratford, CT, 06614, United States |
Mailing address: | 999 Oronoque Ln, 206, Stratford, CT, United States, 06614 |
ZIP code: | 06614 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | rocco.casinelli.j3kz@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 | CASINELLI INSURANCE AGENCY, INC., NEW YORK | 5971629 | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
ROCCO G CASINELLI | Officer | 999 Oronoque Ln, 206, Stratford, CT, 06614, United States | 261 FOURTH AVE, STRATFORD, CT, 06615, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Rocco Casinelli | Agent | 999 Oronoque Ln Suite 206, Stratford, CT, 06614, United States | 999 Oronoque Ln Suite 206, Stratford, CT, 06614, United States | +1 203-858-3713 | roccoc23@optonline.net | 241 Fourth Ave, Stratford, CT, 06615, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012099926 | 2024-09-25 | - | Annual Report | Annual Report | - |
BF-0011441474 | 2023-09-11 | - | Annual Report | Annual Report | - |
BF-0011727706 | 2023-03-07 | 2023-03-07 | Change of Business Address | Business Address Change | - |
BF-0010359416 | 2022-09-30 | - | Annual Report | Annual Report | 2022 |
BF-0009821022 | 2021-09-15 | - | Annual Report | Annual Report | - |
0007055878 | 2021-01-06 | - | Annual Report | Annual Report | 2020 |
0006680731 | 2019-11-15 | - | Annual Report | Annual Report | 2019 |
0006389031 | 2019-02-18 | - | Annual Report | Annual Report | 2018 |
0006269427 | 2018-10-31 | - | Annual Report | Annual Report | 2017 |
0005673554 | 2016-10-14 | - | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2119087700 | 2020-05-01 | 0156 | PPP | 430 MAIN AVE SUITE 207, NORWALK, CT, 06851 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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