Search icon

CONNING & COMPANY

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: CONNING & COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jul 1986
Business ALEI: 0185577
Annual report due: 10 Jul 2025
Business address: ONE FINANCIAL PLAZA, HARTFORD, CT, 06103, United States
Mailing address: ONE FINANCIAL PLAZA, HARTFORD, CT, United States, 06103
ZIP code: 06103
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: AUDRA.GILLARD@CONNING.COM

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of CONNING & COMPANY, MISSISSIPPI 1347881 MISSISSIPPI
Headquarter of CONNING & COMPANY, NEW YORK 1219718 NEW YORK
Headquarter of CONNING & COMPANY, NEW YORK 1146633 NEW YORK
Headquarter of CONNING & COMPANY, FLORIDA F22000000376 FLORIDA
Headquarter of CONNING & COMPANY, RHODE ISLAND 001733755 RHODE ISLAND
Headquarter of CONNING & COMPANY, ILLINOIS CORP_60369372 ILLINOIS

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VI R. SMALLEY Agent ONE FINANCIAL PLAZA, HARTFORD, CT, 06103, United States ONE FINANCIAL PLAZA, HARTFORD, CT, 06103, United States +1 860-299-2000 AUDRA.GILLARD@CONNING.COM One Financial Plaza, Hartford, CT, 06103, United States

Officer

Name Role Business address Phone E-Mail Residence address
LINWOOD E. BRADFORD JR. Officer ONE FINANCIAL PLAZA, HARTFORD, CT, 06103, United States - - ONE FINANCIAL PLAZA, HARTFORD, CT, 06103, United States
VI R. SMALLEY Officer ONE FINANCIAL PLAZA, HARTFORD, CT, 06103, United States +1 860-299-2000 AUDRA.GILLARD@CONNING.COM One Financial Plaza, Hartford, CT, 06103, United States
JUNG W LEE Officer ONE FINANCIAL PLAZA, HARTFORD, CT, 06103, United States - - ONE FINANCIAL PLAZA, HARTFORD, CT, 06103, United States

Director

Name Role Business address Residence address
LINWOOD E. BRADFORD JR. Director ONE FINANCIAL PLAZA, HARTFORD, CT, 06103, United States ONE FINANCIAL PLAZA, HARTFORD, CT, 06103, United States
JUNG W LEE Director ONE FINANCIAL PLAZA, HARTFORD, CT, 06103, United States ONE FINANCIAL PLAZA, HARTFORD, CT, 06103, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012279374 2024-07-01 - Annual Report Annual Report -
BF-0011081066 2023-07-05 - Annual Report Annual Report -
BF-0010402962 2022-06-29 - Annual Report Annual Report 2022
BF-0010079650 2021-07-09 - Annual Report Annual Report -
0006927924 2020-06-19 - Annual Report Annual Report 2020
0006574807 2019-06-12 - Annual Report Annual Report 2019
0006240187 2018-08-30 - Annual Report Annual Report 2018
0005869340 2017-06-16 - Annual Report Annual Report 2017
0005635124 2016-08-23 - Annual Report Annual Report 2016
0005356635 2015-06-26 - Annual Report Annual Report 2015

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
0005151738 Active OFS 2023-06-28 2028-06-28 ORIG FIN STMT

Parties

Name CONNING & COMPANY
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY, AS COLLATERAL AGENT
Role Secured Party
0005139136 Active OFS 2023-05-05 2028-05-05 ORIG FIN STMT

Parties

Name CONNING & COMPANY
Role Debtor
Name MACQUARIE EQUIPMENT CAPITAL INC.
Role Secured Party
0005120361 Active OFS 2023-02-14 2028-02-27 AMENDMENT

Parties

Name MANUFACTURERS AND TRADERS TRUST COMPANY
Role Secured Party
Name CONNING & COMPANY
Role Debtor
0005113661 Active OFS 2023-01-04 2028-06-28 AMENDMENT

Parties

Name CONNING & COMPANY
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY, AS COLLATERAL AGENT
Role Secured Party
0003253272 Active OFS 2018-06-28 2028-02-27 AMENDMENT

Parties

Name CONNING & COMPANY
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY
Role Secured Party
0003253271 Active OFS 2018-06-28 2028-06-28 ORIG FIN STMT

Parties

Name CONNING & COMPANY
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY, AS COLLATERAL AGENT
Role Secured Party
0003201368 Active OFS 2017-09-05 2028-02-27 AMENDMENT

Parties

Name CONNING & COMPANY
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY
Role Secured Party
0002922119 Active OFS 2013-02-27 2028-02-27 ORIG FIN STMT

Parties

Name CONNING & COMPANY
Role Debtor
Name MANUFACTURERS AND TRADERS TRUST COMPANY
Role Secured Party

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
9400041 Other Contract Actions 1994-01-11 voluntarily
Circuit Second Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1994-01-11
Termination Date 1996-04-25
Section 1332

Parties

Name LIONHEART GROUP, INC,
Role Plaintiff
Name CONNING & COMPANY
Role Defendant
9602144 Civil Rights Employment 1996-10-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 1996-10-22
Termination Date 1997-01-09
Section 2000

Parties

Name SHIEMBOB
Role Plaintiff
Name CONNING & COMPANY
Role Defendant
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