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 |
NAICS
524114 Direct Health and Medical Insurance CarriersThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Plazas Insurance Agency LLC, NEW YORK | 6879183 | NEW YORK |
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 | - |
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