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 |
NAICS
551114 Corporate, Subsidiary, and Regional Managing OfficesThis 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
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300RIORY21OV58202 | 0162504 | US-CT | GENERAL | ACTIVE | 1984-11-02 | |||||||||||||||||||
|
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 |
Name | Role | Residence address |
---|---|---|
LISA M PROCH | Director | One American Row, Hartford, CT, 06103, United States |
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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 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 |
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 | |||||||||||||
|
Name | JOEL PREPEJCHAL |
Role | Secured Party |
Name | TALCOTT RESOLUTION COMPREHENSIVE EMPLOYEE BENEFIT SERVICE COMPANY |
Role | Debtor |
Parties
Name | TALCOTT RESOLUTION COMPREHENSIVE EMPLOYEE BENEFIT SERVICE COMPANY |
Role | Debtor |
Name | JOEL PREPEJCHAL |
Role | Secured Party |
Parties
Name | TALCOTT RESOLUTION COMPREHENSIVE EMPLOYEE BENEFIT SERVICE COMPANY |
Role | Debtor |
Name | JOEL PREPEJCHAL |
Role | Secured Party |
Parties
Name | TALCOTT RESOLUTION COMPREHENSIVE EMPLOYEE BENEFIT SERVICE COMPANY |
Role | Debtor |
Name | JOEL PREPEJCHAL |
Role | Secured Party |
Parties
Name | TALCOTT RESOLUTION COMPREHENSIVE EMPLOYEE BENEFIT SERVICE COMPANY |
Role | Debtor |
Name | JOEL PREPEJCHAL |
Role | Secured Party |
Parties
Name | TALCOTT RESOLUTION COMPREHENSIVE EMPLOYEE BENEFIT SERVICE COMPANY |
Role | Debtor |
Name | JOEL PREPEJCHAL |
Role | Secured Party |
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