Search icon

HAGGERTY INSURANCE AGENCY, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: HAGGERTY INSURANCE AGENCY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 17 Oct 2012
Business ALEI: 1086293
Annual report due: 31 Mar 2024
Business address: 2470 BOSTON POST ROAD, GUILFORD, CT, 06437, United States
Mailing address: 2470 BOSTON POST ROAD, Unit B3, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: lina@reliafirstcapital.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CARMELA HAGGERTY Agent 2470 BOSTON POST ROAD, GUILFORD, CT, 06437, United States 2470 BOSTON POST ROAD, GUILFORD, CT, 06437, United States +1 203-843-0645 lina@reliafirstcapital.com 45 HITCHING POST LANE, MILFORD, CT, 06460, United States

Officer

Name Role Business address Phone E-Mail Residence address
CARMELA HAGGERTY Officer 2470 BOSTON POST ROAD, GUILFORD, CT, 06437, United States +1 203-843-0645 lina@reliafirstcapital.com 45 HITCHING POST LANE, MILFORD, CT, 06460, United States

History

Type Old value New value Date of change
Name change INVESTMENT ONE EQUITY BROKERS, LLC HAGGERTY INSURANCE AGENCY, LLC 2015-03-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011441107 2023-02-14 - Annual Report Annual Report -
BF-0008855120 2022-12-20 - Annual Report Annual Report 2017
BF-0008855118 2022-12-20 - Annual Report Annual Report 2018
BF-0008855122 2022-12-20 - Annual Report Annual Report 2015
BF-0008855119 2022-12-20 - Annual Report Annual Report 2016
BF-0008855121 2022-12-20 - Annual Report Annual Report 2019
BF-0010891645 2022-12-20 - Annual Report Annual Report -
BF-0010071087 2022-12-20 - Annual Report Annual Report -
BF-0008855123 2022-12-20 - Annual Report Annual Report 2020
BF-0011497294 2022-12-07 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
See something incorrect or outdated?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