Search icon

TRACY, DRISCOLL & COMPANY INCORPORATED

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of TRACY, DRISCOLL & COMPANY INCORPORATED, NEW YORK 2366141 NEW YORK

Officer

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

Director

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

History

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

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