Search icon

CONSERVATIVE INVESTORS OF AMERICA, INC.

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

Company Details

Entity Name: CONSERVATIVE INVESTORS OF AMERICA, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 27 Jan 2014
Branch of: CONSERVATIVE INVESTORS OF AMERICA, INC., NEW YORK (Company Number 2918347)
Business ALEI: 1130318
Annual report due: 27 Jan 2026
Business address: 24 Silvermine Woods, Wilton, CT, 06897-4236, United States
Mailing address: 24 Silvermine Woods, Wilton, CT, United States, 06897-4236
ZIP code: 06897
County: Fairfield
Place of Formation: NEW YORK
E-Mail: themayer1234@gmail.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 Phone E-Mail Residence address
RICHARD E MAYER Agent 24 Silvermine Woods, Wilton, CT, 06897-4236, United States +1 516-652-7294 themayer1234@gmail.com 24 Silvermine Woods, Wilton, CT, 06897-4236, United States

Officer

Name Role Business address Residence address
RICHARD E. MAYER Officer 24 Silvermine Woods, Wilton, CT, 06897-4236, United States 61 SUGARLOAF DRIVE, WILTON, CT, 06897, United States

Director

Name Role Business address Residence address
RICHARD E. MAYER Director 24 Silvermine Woods, Wilton, CT, 06897-4236, United States 61 SUGARLOAF DRIVE, WILTON, CT, 06897, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013038242 2025-01-23 - Annual Report Annual Report -
BF-0012228829 2024-01-25 - Annual Report Annual Report -
BF-0011319333 2023-01-06 - Annual Report Annual Report -
BF-0010173900 2022-01-03 - Annual Report Annual Report 2022
BF-0009805450 2021-07-29 - Annual Report Annual Report -
0006716019 2020-01-08 - Annual Report Annual Report 2020
0006297092 2018-12-21 - Annual Report Annual Report 2019
0006296294 2018-12-18 2018-12-18 Change of Agent Agent Change -
0006185568 2018-05-17 - Annual Report Annual Report 2018
0006182290 2018-05-11 - Annual Report Annual Report 2017
See something incorrect or outdated?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