Search icon

HARTFORD INVESTMENT SERVICES, INC.

Company Details

Entity Name: HARTFORD INVESTMENT SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Merged
Date Formed: 14 Jun 1972
Business ALEI: 0021452
Annual report due: 29 Jun 2006
Business address: 55 FARMINGTON AVENUE, HARTFORD, CT, 06105
Mailing address: LAW DEPT HO-1-09 HARTFORD PLAZA 690 ASYLUM AVE., HARTFORD, CT, 06115
ZIP code: 06105
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 250

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
DAVID M. ZNAMIEROWSKI Officer HARTFORD PLAZA, HARTFORD, CT, 06115, United States 48 OLDE WOOD ROAD, GLASTONBURY, CT, 06033, United States
DAVID JEPSKY Officer HARTFORD PLAZA, HARTFORD, CT, 06115, United States 42 CHESTNUT RD., NEWINGTON, CT, 06111, United States
JAMES CUBANSKI Officer HARTFORD PLAZA, HARTFORD, CT, 06115, United States 59 BIDWELL ST., GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010467990 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change No data
0006946948 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change No data
0006952529 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change No data
0003090157 2005-12-29 2005-12-31 Merger Certificate of Merger No data
0002940687 2005-06-20 No data Annual Report Annual Report 2005
0002881533 2005-03-10 2005-03-10 Change of Agent Agent Change No data
0002819161 2004-05-04 2004-05-04 Annual Report Annual Report 2004
0002616957 2003-05-21 2003-05-21 Annual Report Annual Report 2003
0002461110 2002-06-25 2002-06-25 Annual Report Annual Report 2002
0002276665 2001-06-20 2001-06-20 Annual Report Annual Report 2001

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website