Search icon

MARINE OFFICE OF AMERICA CORPORATION

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

Company Details

Entity Name: MARINE OFFICE OF AMERICA CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 04 May 1977
Branch of: MARINE OFFICE OF AMERICA CORPORATION, NEW YORK (Company Number 186206)
Business ALEI: 0081769
Annual report due: 29 May 2001
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
PAMELA S. DEMPSEY Officer CNA PLZ., CHICAGO, IL, 60685, United States 959 RED HAW RD., NORTHBROOK, IL, 60067, United States
ROBERT GROB Officer CNA PLZ., CHICAGO, IL, 60685, United States 195 FOREST, ELMHURST, IL, 60126, United States
THOMAS H. ROWLEY Officer CNA PLZ., CHICAGO, IL, 60685, United States 304 GARY AVE., WHEATON, IL, 60187, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002232881 2001-03-26 2001-03-26 Withdrawal Certificate of Withdrawal -
0002099820 2000-04-07 - Annual Report Annual Report 2000
0001977613 1999-05-18 - Annual Report Annual Report 1999
0001828949 1998-04-20 - Annual Report Annual Report 1998
0001751250 1997-06-16 - Annual Report Annual Report 1997
0001632023 1996-06-25 - Annual Report Annual Report 1996
0001562379 1995-10-13 - Annual Report Annual Report 1995
0000551931 1984-05-30 - Change of Agent Address Agent Address Change -
0000551930 1977-05-04 - Business Registration Certificate of Authority -
See something incorrect or outdated?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