HAGGERTY INSURANCE AGENCY, LLC
Date of last update: 14 Apr 2025. Data updated weekly.
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 |
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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | INVESTMENT ONE EQUITY BROKERS, LLC | HAGGERTY INSURANCE AGENCY, LLC | 2015-03-27 |
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 | - |
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