Search icon

HAWTHORN LIFE INTERNATIONAL, LTD.

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

Company Details

Entity Name: HAWTHORN LIFE INTERNATIONAL, LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Mar 1990
Business ALEI: 0245356
Annual report due: 09 Mar 2026
Business address: 100 FIRST STAMFORD PLACE, STAMFORD, CT, 06902, United States
Mailing address: 100 FIRST STAMFORD PLACE, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: sestarkey@nationalindemnity.com

Industry & Business Activity

NAICS

524298 All Other Insurance Related Activities

This U.S. industry comprises establishments primarily engaged in providing insurance services on a contract or fee basis (except insurance agencies and brokerages, claims adjusting, and third party administration). Insurance advisory services, insurance actuarial services, and insurance ratemaking services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRIAN GERARD SNOVER Agent 100 FIRST STAMFORD PLACE, STAMFORD, CT, 06902, United States 100 FIRST STAMFORD PLACE, STAMFORD, CT, 06902, United States +1 203-363-5200 sestarkey@nationalindemnity.com 160 SOUTH LAKE DRIVE, STAMFORD, CT, 06903, United States

Director

Name Role Business address Residence address
BRUCE J. BYRNES Director 100 FIRST STAMFORD PLACE, STAMFORD, CT, 06902, United States 3 DEERFOOT LANE, NEW CITY, NY, 10956, United States
DONALD F. WURSTER Director 1314 DOUGLAS STREET, SUITE 1400, OMAHA, NE, 68102, United States 117 N HAPPY HOLLOW BOULEVARD, OMAHA, NE, 68132, United States

Officer

Name Role Business address Residence address
DONALD F. WURSTER Officer 1314 DOUGLAS STREET, SUITE 1400, OMAHA, NE, 68102, United States 117 N HAPPY HOLLOW BOULEVARD, OMAHA, NE, 68132, United States
DALE D. GEISTKEMPER Officer 1314 DOUGLAS STREET, SUITE 1400, OMAHA, NE, 68102, United States 2714 N 55TH STREET, OMAHA, NE, 68104, United States
BRUCE J. BYRNES Officer 100 FIRST STAMFORD PLACE, STAMFORD, CT, 06902, United States 3 DEERFOOT LANE, NEW CITY, NY, 10956, United States

History

Type Old value New value Date of change
Name change HARTFORD LIFE INTERNATIONAL, LTD. HAWTHORN LIFE INTERNATIONAL, LTD. 2013-12-23
Name change ITT HARTFORD LIFE INTERNATIONAL, LTD. HARTFORD LIFE INTERNATIONAL, LTD. 1999-07-01
Name change HARTFORD LIFE INTERNATIONAL, LTD. ITT HARTFORD LIFE INTERNATIONAL, LTD. 1995-09-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012908767 2025-02-07 - Annual Report Annual Report -
BF-0012280771 2024-02-13 - Annual Report Annual Report -
BF-0011383889 2023-02-20 - Annual Report Annual Report -
BF-0010414935 2022-02-11 - Annual Report Annual Report 2022
0007110646 2021-02-02 - Annual Report Annual Report 2021
0006741820 2020-02-05 - Annual Report Annual Report 2020
0006428668 2019-03-06 - Annual Report Annual Report 2019
0006428646 2019-03-06 - Annual Report Annual Report 2018
0005844791 2017-05-16 - Annual Report Annual Report 2017
0005785121 2017-03-07 - Annual Report Annual Report 2016
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