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 |
NAICS
541199 All Other Legal ServicesThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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