CONSERVATIVE INVESTORS OF AMERICA, INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
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 |
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 | Phone | 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 |
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 |
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 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 |
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