Search icon

CHARTWELL RE CORPORATION

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: CHARTWELL RE CORPORATION
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 19 Sep 1990
Business ALEI: 0252644
Annual report due: 30 Sep 2000
Place of Formation: DELAWARE

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
JOHN V. DEL COL Officer CHARTWELL RE CORPORATION, FOUR STAMFORD PLAZA, STAMFORD, CT, 06912, United States 12 FOX HILL LANE, DARIEN, CT, United States
RICHARD E. COLE Officer 107 ELM STREET, PO BOX 120043, STAMFORD, CT, 06912-0043, United States 73 WEAVER ST#5, GREENWICH, CT, 06831, United States
STEVEN JAY BENSINGER Officer CHARTWELL RE CORPORATION, FOUR STAMFORD PLAZA, PO BOX 120043, STAMFORD, CT, 06912, United States 29 MILL STREET SUITE 1.6, UNIONVILLE, CT, 06085, United States
JACQUES Q. BONNEAU Officer 107 ELM STREET, PO BOX 120043, STAMFORD, CT, 06912-0043, United States 10 WEDDINGTON LANE, WESTON, CT, 06883, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0002621196 2003-10-08 2003-10-08 Withdrawal Certificate of Withdrawal -
0002587785 2003-07-11 2003-07-11 Agent Resignation Agent Resignation -
0002024393 1999-09-29 - Annual Report Annual Report 1999
0001885823 1998-09-01 - Annual Report Annual Report 1998
0001833655 1998-04-27 - Corrected Report Corrected Report -
0001791644 1997-10-30 - Annual Report Annual Report 1997
0001669586 1996-10-07 - Annual Report Annual Report 1996
0000156818 1990-09-19 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: 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