Search icon

Plazas Insurance Agency LLC

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

Company Details

Entity Name: Plazas Insurance Agency LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Aug 2020
Business ALEI: 1355459
Annual report due: 31 Mar 2026
Business address: 149 Homestead Rd, Torrington, CT, 06790, United States
Mailing address: 149 Homestead Rd, Torrington, CT, United States, 06790
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: yolysun2000@yahoo.com

Industry & Business Activity

NAICS

524114 Direct Health and Medical Insurance Carriers

This U.S. industry comprises establishments primarily engaged in initially underwriting (i.e., assuming the risk and assigning premiums) health and medical insurance policies. Group hospitalization plans and HMO establishments that provide health and medical insurance policies without providing health care services are included in this industry. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of Plazas Insurance Agency LLC, NEW YORK 6879183 NEW YORK

Officer

Name Role Business address Phone E-Mail Residence address
LORENA TAMAYO Officer 15 WOOD ST, NAUGATUCK, CT, 06770, United States - - 34 Funston Ave, Torrington, CT, 06790, United States
YOLANDA PLAZAS Officer 15 WOOD ST, NAUGATUCK, CT, 06770, United States +1 203-832-4992 YOLYSUN2000@YAHOO.COM 15 WOOD ST, NAUGATUCK, CT, 06770, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
YOLANDA PLAZAS Agent 15 WOOD ST, NAUGATUCK, CT, 06770, United States 15 WOOD ST, NAUGATUCK, CT, 06770, United States +1 203-832-4992 YOLYSUN2000@YAHOO.COM 15 WOOD ST, NAUGATUCK, CT, 06770, United States

History

Type Old value New value Date of change
Name change BRIGHT INSURANCE AGENCY OF NEW ENGLAND LLC Plazas Insurance Agency LLC 2023-06-12
Name change MEDI-CON INSURANCE OF NEW ENGLAND LLC BRIGHT INSURANCE AGENCY OF NEW ENGLAND LLC 2022-10-21
Name change PLAZAS AGENCY LLC MEDI-CON INSURANCE OF NEW ENGLAND LLC 2022-07-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013138464 2025-03-24 - Annual Report Annual Report -
BF-0012673632 2024-06-25 2024-06-25 Change of Business Address Business Address Change -
BF-0012377877 2024-02-15 - Annual Report Annual Report -
BF-0011844862 2023-06-12 2023-06-12 Name Change Amendment Certificate of Amendment -
BF-0011376071 2023-02-13 - Annual Report Annual Report -
BF-0011044142 2022-10-21 2022-10-21 Name Change Amendment Certificate of Amendment -
BF-0010797454 2022-07-22 2022-07-22 Name Change Amendment Certificate of Amendment -
BF-0010374276 2022-01-19 - Annual Report Annual Report 2022
0007364654 2021-06-09 - Annual Report Annual Report 2021
0006963435 2020-08-18 2020-08-18 Business Formation Certificate of Organization -
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