Search icon

AMERICAN COMMUNITY INSURANCE, INC.

Company Details

Entity Name: AMERICAN COMMUNITY INSURANCE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 25 Jul 1957
Date of dissolution: 27 Dec 2007
Business ALEI: 0082708
Annual report due: 29 Jul 2007
Business address: 6 THISTLE DOWN, CROMWELL, CT, 06416
ZIP code: 06416
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 500

Agent

Name Role Business address Residence address
STANLEY J. ADAMS Agent 6 THISTLE DOWN, CROMWELL, CT, 06416, United States 172 HILLTOP DR, SOUTHINGTON, CT, 06489, United States

Officer

Name Role Business address Residence address
CAROLE F. ADAMS Officer 9 WEBSTER SQUARE ROAD, BERLIN, CT, 06037, United States 6 THISTLE DOWN, CROMWELL, CT, 06416, United States
STANLEY J. ADAMS Officer 9 WEBSTER SQUARE ROAD, BERLIN, CT, 06037, United States 172 HILLTOP DR, SOUTHINGTON, CT, 06489, United States

History

Type Old value New value Date of change
Name change COMMUNITY INSURANCE, INC. AMERICAN COMMUNITY INSURANCE, INC. 1999-10-06
Name change LIEGEOT INSURANCE AGENCY INCORPORATED THE COMMUNITY INSURANCE, INC. 1977-06-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0003598985 2007-12-27 2007-12-27 Dissolution Certificate of Dissolution No data
0003482501 2007-06-19 2007-06-19 Change of Business Address Business Address Change No data
0003476461 2007-06-12 2007-06-12 Change of Agent Address Agent Address Change No data
0003268859 2006-07-25 No data Annual Report Annual Report 2006
0003078121 2005-07-29 No data Annual Report Annual Report 2005
0002889941 2004-08-06 No data Annual Report Annual Report 2004
0002676757 2003-07-16 2003-07-16 Annual Report Annual Report 2003
0002513771 2002-12-11 2002-12-31 Merger Certificate of Merger No data
0002513662 2002-12-11 No data Interim Notice Interim Notice No data
0002499995 2002-10-31 2002-10-31 Change of Business Address Business Address Change No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website