Search icon

HARTFORD ASSOCIATION OF INSURANCE WOMEN, INC.

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

Company Details

Entity Name: HARTFORD ASSOCIATION OF INSURANCE WOMEN, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Nov 1984
Business ALEI: 0163037
Annual report due: 19 Nov 2025
Business address: HAIW/HAIP TREASURER 19 GREENDALE AVE, CROMWELL, CT, 06416, United States
Mailing address: HAIW/HAIP TREASURER 19 GREENDALE AVE, CROMWELL, CT, United States, 06416
ZIP code: 06416
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: CKBG0904@AOL.COM

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
CYNTHIA GROCKI Agent HAIW/HAIP TREASURER 19 GREENDALE AVE, CROMWELL, CT, 06416, United States +1 860-794-5533 CKBG0904@AOL.COM 19 GREENDALE AVE, CROMWELL, CT, 06416, United States

Officer

Name Role Phone E-Mail Residence address
SUSAN LUMLEY Officer - - 105 Farmstead Rd, 29, Southington, CT, 06489-2408, United States
LARK COVELL Officer - - 4 TRISTIAN CT, WETHERSFIELD, CT, 06109, United States
CYNTHIA GROCKI Officer +1 860-794-5533 CKBG0904@AOL.COM 19 GREENDALE AVE, CROMWELL, CT, 06416, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012049824 2024-10-25 - Annual Report Annual Report -
BF-0011079522 2023-10-22 - Annual Report Annual Report -
BF-0010209215 2022-10-20 - Annual Report Annual Report 2022
BF-0009823498 2021-10-20 - Annual Report Annual Report -
0006998538 2020-10-09 - Interim Notice Interim Notice -
0006998518 2020-10-09 - Annual Report Annual Report 2020
0006656170 2019-10-07 - Annual Report Annual Report 2019
0006268205 2018-10-30 - Annual Report Annual Report 2018
0005853701 2017-05-31 2017-05-31 Reinstatement Certificate of Reinstatement -
0000400985 1991-07-26 - Administrative Dissolution Certificate of Dissolution/Revocation -
See something incorrect or outdated?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