Search icon

KEYES AGENCY, LLC

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

Company Details

Entity Name: KEYES AGENCY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Oct 2013
Business ALEI: 1121909
Annual report due: 31 Mar 2026
Mailing address: 420 EAST MAIN ST. BLDG. 3, STE. 15, BRANFORD, CT, United States, 06405
Business address: 63 Marvel Rd, New Haven, CT, 06515-2117, United States
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jkeyes63marvel@gmail.com
E-Mail: bintwin@yahoo.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN A. KEYES Agent 420 EAST MAIN ST., BLDG. 3, STE. 15, BRANFORD, CT, 06405, United States 420 EAST MAIN ST., BLDG. 3, STE. 15, BRANFORD, CT, 06405, United States +1 203-710-1690 jkeyes63marvel@gmail.com 63 MARVEL RD, NEW HAVEN, CT, 06515, United States

Officer

Name Role Business address Residence address
EMILY S. KEYES Officer 420 EAST MAIN ST., BLDG. 3, STE. 15, BRANFORD, CT, 06405, United States 63 MARVEL RD., NEW HAVEN, CT, 06515, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013033697 2025-03-05 - Annual Report Annual Report -
BF-0012330276 2024-01-24 - Annual Report Annual Report -
BF-0011316612 2023-03-02 - Annual Report Annual Report -
BF-0010325044 2022-03-21 - Annual Report Annual Report 2022
BF-0009783217 2021-11-08 - Annual Report Annual Report -
0007170702 2021-02-17 - Annual Report Annual Report 2020
0006814356 2020-03-05 - Annual Report Annual Report 2019
0006372756 2019-02-08 - Annual Report Annual Report 2018
0006032750 2018-01-25 - Annual Report Annual Report 2017
0005769657 2017-02-17 - Annual Report Annual Report 2015
See something incorrect or outdated?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