Search icon

ASSUREDPARTNERS NEW ENGLAND, INC.

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

Company Details

Entity Name: ASSUREDPARTNERS NEW ENGLAND, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Dec 1978
Business ALEI: 0085974
Annual report due: 21 Dec 2025
Mailing address: 450 S Orange Ave., 4th Floor, Orlando, FL, United States, 32801
Business address: 450 S Orange Ave., Orlando, FL, 32801, United States
Place of Formation: CONNECTICUT
Total authorized shares: 150000
E-Mail: cls-ctarmsevidence@wolterskluwer.com

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of ASSUREDPARTNERS NEW ENGLAND, INC., MISSISSIPPI 1344206 MISSISSIPPI
Headquarter of ASSUREDPARTNERS NEW ENGLAND, INC., ALASKA 10160307 ALASKA
Headquarter of ASSUREDPARTNERS NEW ENGLAND, INC., ALABAMA 000-926-249 ALABAMA
Headquarter of ASSUREDPARTNERS NEW ENGLAND, INC., NEW YORK 4029088 NEW YORK
Headquarter of ASSUREDPARTNERS NEW ENGLAND, INC., FLORIDA F05000004152 FLORIDA
Headquarter of ASSUREDPARTNERS NEW ENGLAND, INC., RHODE ISLAND 001731728 RHODE ISLAND
Headquarter of ASSUREDPARTNERS NEW ENGLAND, INC., MINNESOTA e57bd780-f066-eb11-917f-00155d01c43b MINNESOTA
Headquarter of ASSUREDPARTNERS NEW ENGLAND, INC., KENTUCKY 0494885 KENTUCKY
Headquarter of ASSUREDPARTNERS NEW ENGLAND, INC., COLORADO 20211125556 COLORADO
Headquarter of ASSUREDPARTNERS NEW ENGLAND, INC., IDAHO 578566 IDAHO
Headquarter of ASSUREDPARTNERS NEW ENGLAND, INC., IDAHO 4164346 IDAHO
Headquarter of ASSUREDPARTNERS NEW ENGLAND, INC., ILLINOIS CORP_73039118 ILLINOIS

Officer

Name Role Business address Residence address
Jr. Paul E. Corbley Officer 450 S Orange Ave., Orlando, FL, 32801, United States 450 S Orange Ave., Orlando, FL, 32801, United States
Daniel Lopez Officer 450 S Orange Ave., Orlando, FL, 32801, United States 450 S Orange Ave., 4th Floor, ORLANDO, FL, 32801, United States
Richard S. Canter Officer 450 S Orange Ave., Orlando, FL, 32801, United States 450 S Orange Ave., Orlando, FL, 32801, United States
Mark Hammond Officer 450 S Orange Ave., Orlando, FL, 32801, United States 450 S Orange Ave., 4th Floor, ORLANDO, FL, 32801, United States
Steven D. Muscatello Officer 450 S Orange Ave., Orlando, FL, 32801, United States 450 S Orange Ave., 4th Floor, ORLANDO, FL, 32801, United States
Peter Clark Officer 450 S Orange Ave., Orlando, FL, 32801, United States 10302 Maple Tree Ln, East Lyme, CT, 06333-1751, United States
Mark Fries Officer 450 S Orange Ave., Orlando, FL, 32801, United States 450 S Orange Ave., Orlando, FL, 32801, United States
Robert Kesten Officer 450 S Orange Ave., Orlando, FL, 32801, United States 450 S Orange Ave., Orlando, FL, 32801, United States
Lesli Whisenant Officer 450 S Orange Ave., Orlando, FL, 32801, United States 450 S Orange Ave., 4th Floor, Orlando, FL, 32801, United States
Keith Brown Officer 450 S Orange Ave., Orlando, FL, 32801, United States 373 Rowayton Ave, Norwalk, CT, 06853-1908, United States

Director

Name Role Business address Residence address
Sean K. Smith Director 450 S Orange Ave., Orlando, FL, 32801, United States 450 S Orange Ave., 4th Floor, ORLANDO, FL, 32801, United States
Randy Larsen Director 450 S Orange Ave., Orlando, FL, 32801, United States 696 Old Stafford Rd, Tolland, CT, 06084-2200, United States
Jim W. Henderson Director 450 S Orange Ave., Orlando, FL, 32801, United States 450 S Orange Ave., 4th Floor, ORLANDO, FL, 32801, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

History

Type Old value New value Date of change
Name change PEOPLE'S UNITED INSURANCE AGENCY, INC. ASSUREDPARTNERS NEW ENGLAND, INC. 2021-01-21
Name change R. C. KNOX AND COMPANY, INC. PEOPLE'S UNITED INSURANCE AGENCY, INC. 2010-12-15

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013267962 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012044493 2024-11-21 - Annual Report Annual Report -
BF-0011078908 2023-11-21 - Annual Report Annual Report -
BF-0010233184 2022-12-08 - Annual Report Annual Report 2022
BF-0010167400 2021-12-15 - Annual Report Annual Report -
0007083676 2021-01-21 2021-01-21 Amendment Amend Name -
0007062720 2021-01-13 - Interim Notice Interim Notice -
0007056584 2021-01-06 2021-01-06 Change of Agent Agent Change -
0007020772 2020-11-17 - Annual Report Annual Report 2020
0006683584 2019-11-20 - Annual Report Annual Report 2019

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005027091 Active OFS 2021-10-19 2026-10-19 ORIG FIN STMT

Parties

Name ASSUREDPARTNERS NEW ENGLAND, INC.
Role Debtor
Name BANK OF AMERICA, N.A., AS COLLATERAL AGENT
Role Secured Party
0005026965 Active OFS 2021-10-18 2026-10-18 ORIG FIN STMT

Parties

Name ASSUREDPARTNERS NEW ENGLAND, INC.
Role Debtor
Name BANK OF AMERICA, N.A., AS COLLATERAL AGENT
Role Secured Party
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