Search icon

MCLAUGHLIN ASSOCIATES INSURANCE AGENCY, LLC

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

Company Details

Entity Name: MCLAUGHLIN ASSOCIATES INSURANCE AGENCY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Dec 2014
Business ALEI: 1163094
Annual report due: 31 Mar 2026
Business address: 106 WALL STREET, MADISON, CT, 06443, United States
Mailing address: 91 OLD SACHEMS HEAD RD., GUILFORD, CT, United States, 06437
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: tmclaughlin@saybrooklaw.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 Mailing address Phone E-Mail Residence address
THOMAS MCLAUGHLIN Agent 29 ELM STREET, OLD SAYBROOK, CT, 06475, United States 91 Old Sachems Head Rd, Guilford, CT, 06437-3120, United States +1 860-388-3456 tmclaughlin@saybrooklaw.com 91 SACHEMS HEAD ROAD, GUILFORD, CT, 06437, United States

Officer

Name Role Business address Phone E-Mail Residence address
THOMAS MCLAUGHLIN Officer 29 ELM STREET, OLD SAYBROOK, CT, 06475, United States +1 860-388-3456 tmclaughlin@saybrooklaw.com 91 SACHEMS HEAD ROAD, GUILFORD, CT, 06437, United States
JUSTIN MCLAUGHLIN Officer 106 WALL STREET, MADISON, CT, 06443, United States - - 22 COURT STREET, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013047741 2025-03-31 - Annual Report Annual Report -
BF-0012417468 2024-04-12 - Annual Report Annual Report -
BF-0011209744 2023-05-03 - Annual Report Annual Report -
BF-0010529343 2022-04-01 - Annual Report Annual Report -
BF-0009846929 2022-02-28 - Annual Report Annual Report -
BF-0008416023 2022-02-28 - Annual Report Annual Report 2020
0006658435 2019-10-09 - Annual Report Annual Report 2018
0006658436 2019-10-09 - Annual Report Annual Report 2019
0006063865 2018-02-08 - Annual Report Annual Report 2017
0005924903 2017-09-13 - 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See something incorrect or outdated?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