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 |
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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CORPORATE COMPENSATION PLANS, INC. OF CONNECTICUT, NEW YORK | 4007808 | NEW YORK |
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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