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 |
NAICS
524298 All Other Insurance Related ActivitiesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 | - |
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