Entity Name: | TRACY, DRISCOLL & COMPANY INCORPORATED |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Dec 1920 |
Business ALEI: | 0089374 |
Annual report due: | 17 May 2025 |
NAICS code: | 524210 - Insurance Agencies and Brokerages |
Business address: | 10 Main Street 4th Floor, Bristol, CT, 06010, United States |
Mailing address: | 10 Main Street 4th Floor, Bristol, CT, United States, 06010 |
ZIP code: | 06010 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | annualreports@cscglobal.com |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TRACY, DRISCOLL & COMPANY INCORPORATED, NEW YORK | 2366141 | NEW YORK |
Name | Role | Business address | Residence address |
---|---|---|---|
Scott Wick | Officer | 305 W Front St Ste 201, Traverse City, MI, 49684-2338, United States | 305 W Front St Ste 201, Traverse City, MI, 49684-2338, United States |
David Tuit | Officer | 601 5th Street NW, Suite 500, Grand Rapids, MI, 49504, United States | 601 5th Street NW, Suite 500, Grand Rapids, MI, 49504, United States |
Scott Goodreau | Officer | 305 W Front St Ste 201, Traverse City, MI, 49684-2338, United States | 305 W Front St Ste 201, Traverse City, MI, 49684-2338, United States |
Brian Dehm | Officer | 10 Main Street 4th Floor, Bristol, CT, 06010, United States | 10 Main Street 4th Floor, Bristol, CT, 06010, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Scott Wick | Director | 305 W Front St Ste 201, Traverse City, MI, 49684-2338, United States | 305 W Front St Ste 201, Traverse City, MI, 49684-2338, United States |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | TRACY, DRISCOLL & COMPANY, LLC | TRACY, DRISCOLL & COMPANY, INCORPORATED | 2020-09-28 |
Name change | TRACY,DRISCOLL & COMPANY INCORPORATED | TRACY, DRISCOLL & COMPANY, LLC | 2020-08-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012770348 | 2024-09-20 | No data | Annual Report | Annual Report | No data |
BF-0012466321 | 2023-12-15 | No data | Annual Report | Annual Report | No data |
BF-0010936001 | 2023-01-16 | No data | Annual Report | Annual Report | No data |
BF-0010168279 | 2022-05-17 | 2022-05-17 | First Report | Organization and First Report | No data |
BF-0010459951 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | No data |
BF-0010086191 | 2021-07-15 | 2021-07-15 | Interim Notice | Interim Notice | No data |
BF-0010085319 | 2021-07-14 | 2021-07-14 | Interim Notice | Interim Notice | No data |
BF-0010085245 | 2021-07-14 | 2021-07-14 | Change of Business Address | Business Address Change | No data |
0007044718 | 2020-12-28 | 2020-12-28 | First Report | Organization and First Report | No data |
0006993100 | 2020-09-28 | 2020-09-28 | Conversion | Certificate of Conversion | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website