Search icon

CONNECTICUT TITLE ASSOCIATION, INC.

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

Company Details

Entity Name: CONNECTICUT TITLE ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Nov 1985
Business ALEI: 0176857
Annual report due: 21 Nov 2025
Business address: C/O LISA LUGAUSKAS, 1980 Manchester Road, Glastonbury, CT, 06033, United States
Mailing address: C/O LISA LUGAUSKAS, 1980 Manchester Road, Glastonbury, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: lisalugauskas@aol.com
E-Mail: frank.cammarano@stewart.com

Industry & Business Activity

NAICS

541199 All Other Legal Services

This U.S. industry comprises establishments of legal practitioners (except offices of lawyers and attorneys, settlement offices, and title abstract offices). These establishments are primarily engaged in providing specialized legal or paralegal services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Frank Cammarano Agent 100 Technology Drive, Suite 204, Trumbull, CT, 06611, United States +1 203-814-4665 frank.cammarano@stewart.com 237 Pinewood Trail, Trumbull, CT, 06611, United States

Officer

Name Role Business address Phone E-Mail Residence address
Raymond Altieri Officer 101 MERRIT 7 CORPORATE PARK, 3RD FLOOR, NORWALK, CT, 06851, United States - - 123 Gristmill Rd, Monroe, CT, 06468, United States
Frank Cammarano Officer 2 Corporate Drive, Suite 144, Shelton, CT, 06484, United States +1 203-814-4665 frank.cammarano@stewart.com 237 Pinewood Trail, Trumbull, CT, 06611, United States
LISA LUGAUSKAS Officer 1980 Manchester Rd, Glastonbury, CT, 06033-1503, United States - - 1980 Manchester Rd, Glastonbury, CT, 06033-1503, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012239988 2024-11-18 - Annual Report Annual Report -
BF-0012586788 2024-03-15 2024-03-15 Interim Notice Interim Notice -
BF-0011081252 2023-11-22 - Annual Report Annual Report -
BF-0010318487 2022-11-07 - Annual Report Annual Report 2022
BF-0009822732 2021-11-09 - Annual Report Annual Report -
0007076098 2021-01-22 - Annual Report Annual Report 2020
0006711120 2020-01-06 - Annual Report Annual Report 2019
0006706668 2019-12-31 - Interim Notice Interim Notice -
0006656827 2019-10-08 - Annual Report Annual Report 2018
0006099389 2018-02-28 - Annual Report Annual Report 2017
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