Search icon

EMERY & WEBB, INC.

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: EMERY & WEBB, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 06 Feb 2014
Branch of: EMERY & WEBB, INC., NEW YORK (Company Number 20187)
Business ALEI: 1131683
Annual report due: 06 Feb 2026
Business address: 989 MAIN STREET, FISHKILL, NY, 12524, United States
Mailing address: 989 MAIN STREET, FISHKILL, NY, United States, 12524
Place of Formation: NEW YORK
E-Mail: jmittelstaedt@emerywebb.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 E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States tmedlock@ilsainc.com

Officer

Name Role Business address Residence address
STUART WALKER Officer 989 MAIN STREET, FISHKILL, NY, 12524, United States 989 MAIN STREET, FISHKILL, NY, 12524, United States
Teddi Bernich Officer 989 MAIN STREET, FISHKILL, NY, 12524, United States 989 MAIN STREET, FISHKILL, NY, 12524, United States
EDWARD G GENTILE III Officer 989 MAIN STREET, FISHKILL, NY, 12524, United States 989 MAIN STREET, FISHKILL, NY, 12524, United States
JOHN WEBB III Officer 989 MAIN STREET, FISHKILL, NY, 12524, United States 989 MAIN STREET, FISHKILL, NY, 12524, United States
VINCENT RANALLI Officer 989 MAIN STREET, FISHKILL, NY, 12524, United States 989 MAIN STREET, FISHKILL, NY, 12524, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013038608 2025-01-08 - Annual Report Annual Report -
BF-0012229853 2024-01-22 - Annual Report Annual Report -
BF-0011323366 2023-01-09 - Annual Report Annual Report -
BF-0010322057 2022-01-31 - Annual Report Annual Report 2022
0007066834 2021-01-19 - Annual Report Annual Report 2021
0006717186 2020-01-09 - Annual Report Annual Report 2020
0006310546 2019-01-07 - Annual Report Annual Report 2019
0005995250 2018-01-03 - Annual Report Annual Report 2018
0005729185 2017-01-03 - Annual Report Annual Report 2017
0005457510 2016-01-04 - Annual Report Annual Report 2016
See something incorrect or outdated?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