Search icon

IINSURE AGENCY OF NY LLC

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

Company Details

Entity Name: IINSURE AGENCY OF NY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 01 Sep 2020
Branch of: IINSURE AGENCY OF NY LLC, NEW YORK (Company Number 3390327)
Business ALEI: 1357191
Annual report due: 31 Mar 2026
Business address: 2 Harbor Point Rd S, Stamford, CT, 06902-7366, United States
Mailing address: 2 Harbor Point Rd S, 1410, Stamford, CT, United States, 06902-7366
Mailing jurisdiction address: 5 ALO COURT, ST. JAMES, NY, 11780, United States
ZIP code: 06902
County: Fairfield
Place of Formation: NEW YORK
E-Mail: dbroitman@gmail.com

Industry & Business Activity

NAICS

524298 All Other Insurance Related Activities

This U.S. industry comprises establishments primarily engaged in providing insurance services on a contract or fee basis (except insurance agencies and brokerages, claims adjusting, and third party administration). Insurance advisory services, insurance actuarial services, and insurance ratemaking services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID BROITMAN Agent 2 Harbor Point Rd S, #1410, STAMFORD, CT, 06902, United States 2 Harbor Point Rd S, #1410, STAMFORD, CT, 06902, United States +1 347-563-2300 DBROITMAN@GMAIL.COM 2 Harbor Point Rd S, #1410, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Residence address
Daniel Robinson Officer 2 Harbor Point Rd S, #1410, Stamford, CT, 06902-9601, United States 5 Alo Ct, Saint James, NY, 11780-2971, United States
David Broitman Officer 2 Harbor Point Rd S, 1410, Stamford, CT, 06902-7366, United States 2 Harbor Point Rd S, Apt 1410, Stamford, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013133954 2025-03-14 - Annual Report Annual Report -
BF-0012606378 2024-04-11 2024-04-11 Interim Notice Interim Notice -
BF-0012186448 2024-03-23 - Annual Report Annual Report -
BF-0011367013 2023-02-16 - Annual Report Annual Report -
BF-0011685460 2023-01-31 2023-01-31 Change of Business Address Business Address Change -
BF-0011059149 2022-11-10 2022-11-10 Change of Business Address Business Address Change -
BF-0010288642 2022-03-17 - Annual Report Annual Report 2022
0007298937 2021-04-14 - Annual Report Annual Report 2021
0007298922 2021-04-14 2021-04-14 Change of Business Address Business Address Change -
0007298978 2021-04-14 2021-04-15 Interim Notice Interim Notice -
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