Search icon

CORPORATE COMPENSATION PLANS, INC. OF CONNECTICUT

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: CORPORATE COMPENSATION PLANS, INC. OF CONNECTICUT
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jan 1974
Business ALEI: 0011257
Annual report due: 28 Jan 2026
Business address: 10 Hearthstone Dr, Brookfield, CT, 06804-3003, United States
Mailing address: 10 Hearthstone Dr, Brookfield, CT, United States, 06804-3003
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: meldavis@corpcompinc.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

Links between entities

Type Company Name Company Number State
Headquarter of CORPORATE COMPENSATION PLANS, INC. OF CONNECTICUT, NEW YORK 4007808 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
melinda davis Agent 10 Hearthstone Dr, Brookfield, CT, 06804-3003, United States 10 Hearthstone Dr, Brookfield, CT, 06804-3003, United States +1 203-546-0054 meldavis@corpcompinc.com 10 Hearthstone Dr, Brookfield, CT, 06804-3003, United States

Officer

Name Role Business address Residence address
MELINDA DAVIS Officer 93 PINE HILL ROAD, NEW FAIRFIELD, CT, 06812, United States 93 PINE HILL ROAD, NEW FAIRFIELD, CT, 06812, United States

History

Type Old value New value Date of change
Name change CORPORATE COMPENSATION PLANS OF CONNECTICUT, INC. CORPORATE COMPENSATION PLANS, INC. OF CONNECTICUT 1974-04-29

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012897472 2025-01-15 - Annual Report Annual Report -
BF-0012313737 2024-01-25 - Annual Report Annual Report -
BF-0011080479 2023-01-25 - Annual Report Annual Report -
BF-0010177333 2022-04-11 - Annual Report Annual Report 2022
0007052157 2021-01-05 - Annual Report Annual Report 2021
0007052136 2021-01-05 - Annual Report Annual Report 2019
0007052146 2021-01-05 - Annual Report Annual Report 2020
0006209391 2018-07-02 - Annual Report Annual Report 2018
0005828602 2017-04-28 - Annual Report Annual Report 2016
0005828614 2017-04-28 - Annual Report Annual Report 2017
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