Search icon

TALCOTT RESOLUTION COMPREHENSIVE EMPLOYEE BENEFIT SERVICE COMPANY

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

Company Details

Entity Name: TALCOTT RESOLUTION COMPREHENSIVE EMPLOYEE BENEFIT SERVICE COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Nov 1984
Business ALEI: 0162504
Annual report due: 02 Nov 2025
Business address: One American Row, Hartford, CT, 06103, United States
Mailing address: One American Row, Hartford, CT, United States, 06103
ZIP code: 06103
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: ANNUALREPORTS@TALCOTTRESOLUTION.COM

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of TALCOTT RESOLUTION COMPREHENSIVE EMPLOYEE BENEFIT SERVICE COMPANY, MISSISSIPPI 556383 MISSISSIPPI
Headquarter of TALCOTT RESOLUTION COMPREHENSIVE EMPLOYEE BENEFIT SERVICE COMPANY, MISSISSIPPI 662737 MISSISSIPPI
Headquarter of TALCOTT RESOLUTION COMPREHENSIVE EMPLOYEE BENEFIT SERVICE COMPANY, ALASKA 36466F ALASKA
Headquarter of TALCOTT RESOLUTION COMPREHENSIVE EMPLOYEE BENEFIT SERVICE COMPANY, NEW YORK 1035802 NEW YORK
Headquarter of TALCOTT RESOLUTION COMPREHENSIVE EMPLOYEE BENEFIT SERVICE COMPANY, FLORIDA P06797 FLORIDA
Headquarter of TALCOTT RESOLUTION COMPREHENSIVE EMPLOYEE BENEFIT SERVICE COMPANY, RHODE ISLAND 000035308 RHODE ISLAND
Headquarter of TALCOTT RESOLUTION COMPREHENSIVE EMPLOYEE BENEFIT SERVICE COMPANY, MINNESOTA ed4b588c-a0d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of TALCOTT RESOLUTION COMPREHENSIVE EMPLOYEE BENEFIT SERVICE COMPANY, KENTUCKY 0214260 KENTUCKY
Headquarter of TALCOTT RESOLUTION COMPREHENSIVE EMPLOYEE BENEFIT SERVICE COMPANY, COLORADO 19871644200 COLORADO
Headquarter of TALCOTT RESOLUTION COMPREHENSIVE EMPLOYEE BENEFIT SERVICE COMPANY, IDAHO 247922 IDAHO
Headquarter of TALCOTT RESOLUTION COMPREHENSIVE EMPLOYEE BENEFIT SERVICE COMPANY, ILLINOIS CORP_54010508 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300RIORY21OV58202 0162504 US-CT GENERAL ACTIVE 1984-11-02

Addresses

Legal C/O Corporation Service Company, Goodwin Square 225 Asylum Street, 20th Floor, Hartford, US-CT, US, 06103
Headquarters One American Row, Hartford, US-CT, US, 06103

Registration details

Registration Date 2018-07-02
Last Update 2024-01-12
Status ISSUED
Next Renewal 2025-01-23
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0162504

Director

Name Role Residence address
LISA M PROCH Director One American Row, Hartford, CT, 06103, United States

Officer

Name Role Business address Residence address
CHRISTOPOHER B CRAMER Officer One American Row, Hartford, CT, 06103, United States One American Row, Hartford, CT, 06103, United States
LISA M PROCH Officer - One American Row, Hartford, CT, 06103, United States
SHANTANU MISHRA Officer One American Row, Hartford, CT, 06103, United States 1301 SOUTH HARRISON STREET, FORT WAYNE, IN, 46802, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

History

Type Old value New value Date of change
Name change HARTFORD-COMPREHENSIVE EMPLOYEE BENEFIT SERVICE COMPANY TALCOTT RESOLUTION COMPREHENSIVE EMPLOYEE BENEFIT SERVICE COMPANY 2018-06-01
Name change ITT - COMPREHENSIVE EMPLOYEE BENEFIT SERVICE COMPANY HARTFORD-COMPREHENSIVE EMPLOYEE BENEFIT SERVICE COMPANY 1997-12-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012050393 2024-10-21 - Annual Report Annual Report -
BF-0011079055 2023-10-31 - Annual Report Annual Report -
BF-0010250349 2022-10-05 - Annual Report Annual Report 2022
BF-0010479147 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009821533 2021-10-07 - Annual Report Annual Report -
0006995942 2020-10-05 - Annual Report Annual Report 2020
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006654564 2019-10-03 - Annual Report Annual Report 2019
0006271083 2018-11-02 - Annual Report Annual Report 2018

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
0003330561 Active OFS 2019-09-24 2025-03-13 AMENDMENT

Parties

Name JOEL PREPEJCHAL
Role Secured Party
Name TALCOTT RESOLUTION COMPREHENSIVE EMPLOYEE BENEFIT SERVICE COMPANY
Role Debtor
0003038369 Active OFS 2015-02-03 2025-03-13 AMENDMENT

Parties

Name TALCOTT RESOLUTION COMPREHENSIVE EMPLOYEE BENEFIT SERVICE COMPANY
Role Debtor
Name JOEL PREPEJCHAL
Role Secured Party
0003038371 Active OFS 2015-02-03 2025-03-13 AMENDMENT

Parties

Name TALCOTT RESOLUTION COMPREHENSIVE EMPLOYEE BENEFIT SERVICE COMPANY
Role Debtor
Name JOEL PREPEJCHAL
Role Secured Party
0002735154 Active OFS 2010-02-03 2025-03-13 AMENDMENT

Parties

Name TALCOTT RESOLUTION COMPREHENSIVE EMPLOYEE BENEFIT SERVICE COMPANY
Role Debtor
Name JOEL PREPEJCHAL
Role Secured Party
0002313550 Active OFS 2005-02-08 2025-03-13 AMENDMENT

Parties

Name TALCOTT RESOLUTION COMPREHENSIVE EMPLOYEE BENEFIT SERVICE COMPANY
Role Debtor
Name JOEL PREPEJCHAL
Role Secured Party
0001983150 Active OFS 2000-03-13 2025-03-13 ORIG FIN STMT

Parties

Name TALCOTT RESOLUTION COMPREHENSIVE EMPLOYEE BENEFIT SERVICE COMPANY
Role Debtor
Name JOEL PREPEJCHAL
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