Search icon

NORTHEAST AGENCIES, INC.

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

Company Details

Entity Name: NORTHEAST AGENCIES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 09 May 2014
Branch of: NORTHEAST AGENCIES, INC., NEW YORK (Company Number 949220)
Business ALEI: 1143299
Annual report due: 09 May 2025
Business address: 3100 Sanders Rd, Northbrook, IL, 60062-7155, United States
Mailing address: 3100 Sanders Rd, Suite 201, Northbrook, IL, United States, 60062-7155
Place of Formation: NEW YORK
E-Mail: helene.miller@allstate.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
C T CORPORATION SYSTEM Agent

Director

Name Role Business address Residence address
BORST, WILLIAM B. Director 3100 Sanders Rd, Suite 201, Northbrook, IL, 60062-7155, United States 3100 Sanders Rd, Northbrook, IL, 60062-7155, United States

Officer

Name Role Business address Residence address
Helene Miller Officer 3100 Sanders Rd, Suite 201, Northbrook, IL, 60062-7155, United States 3075 Sanders Rd, Northbrook, IL, 60062-7119, United States
Elliot Stultz Officer 3100 Sanders Rd, Northbrook, IL, 60062-7155, United States 3100 Sanders Road, Suite 201, Northbrook, IL, 60062, United States
JEFFREY S.WRIGHT Officer 660559, Dallas, TX, 75266, United States 660559, Dallas, TX, 75266, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013278366 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012309367 2024-05-08 - Annual Report Annual Report -
BF-0011324516 2023-04-26 - Annual Report Annual Report -
BF-0010364793 2022-05-05 - Annual Report Annual Report 2022
0007318542 2021-05-03 - Annual Report Annual Report 2021
0006897350 2020-05-04 - Annual Report Annual Report 2020
0006553344 2019-05-08 - Annual Report Annual Report 2019
0006178639 2018-05-07 - Annual Report Annual Report 2018
0005829845 2017-05-01 - Annual Report Annual Report 2017
0005549990 2016-04-26 - 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See something incorrect or outdated?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