CONNECTICUT INSURANCE CENTER, INC.

Entity Name: | CONNECTICUT INSURANCE CENTER, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 18 Sep 1984 |
Date of dissolution: | 17 Sep 2003 |
Business ALEI: | 0160975 |
Annual report due: | 17 Sep 2002 |
Mailing address: | 3011 WHITNEY AVENUE, HAMDEN, CT, 06518 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
Name | Role | Business address | Residence address |
---|---|---|---|
CASIMERE NOCERINO | Officer | 3011 WHITNEY AVENUE, HAMDEN, CT, 06518, United States | 1 HONEYCOMB LANE, NORTH HAVEN, CT, 06473, United States |
JAMES J. NOCERINO | Officer | 3011 WHITNEY AVENUE, HAMDEN, CT, 06518, United States | - |
Name | Role | Business address | Residence address |
---|---|---|---|
FRED D. SETTE | Agent | 2324 WHITNEY AVE, HAMDEN, CT, 06518, United States | 120 STONEWALL DR., HAMDEN, CT, 06518, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002612747 | 2003-09-17 | 2003-09-17 | Dissolution | Certificate of Dissolution | - |
0002319401 | 2001-09-13 | 2001-09-13 | Annual Report | Annual Report | 2001 |
0002155171 | 2000-09-14 | 2000-09-14 | Annual Report | Annual Report | 2000 |
0002025017 | 1999-09-30 | 1999-09-30 | Annual Report | Annual Report | 1999 |
0001887900 | 1998-09-08 | 1998-09-08 | Annual Report | Annual Report | 1998 |
This company hasn't received any reviews.
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