Entity Name: | HOUSING INSURANCE SERVICES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 Feb 1991 |
Business ALEI: | 0257463 |
Annual report due: | 14 Feb 2026 |
Business address: | 189 COMMERCE COURT, CHESHIRE, CT, 06410, United States |
Mailing address: | 189 COMMERCE COURT, CHESHIRE, CT, United States, 06410 |
ZIP code: | 06410 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | ARS@RASI.COM |
NAICS
524210 Insurance Agencies and BrokeragesThis industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HOUSING INSURANCE SERVICES, INC., MISSISSIPPI | 951146 | MISSISSIPPI |
Headquarter of | HOUSING INSURANCE SERVICES, INC., ALABAMA | 000-926-643 | ALABAMA |
Headquarter of | HOUSING INSURANCE SERVICES, INC., FLORIDA | F09000002430 | FLORIDA |
Headquarter of | HOUSING INSURANCE SERVICES, INC., RHODE ISLAND | 000507442 | RHODE ISLAND |
Headquarter of | HOUSING INSURANCE SERVICES, INC., MINNESOTA | 9d1c41cc-92d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | HOUSING INSURANCE SERVICES, INC., KENTUCKY | 0577393 | KENTUCKY |
Headquarter of | HOUSING INSURANCE SERVICES, INC., COLORADO | 20091313906 | COLORADO |
Headquarter of | HOUSING INSURANCE SERVICES, INC., IDAHO | 554378 | IDAHO |
Headquarter of | HOUSING INSURANCE SERVICES, INC., ILLINOIS | CORP_66643581 | ILLINOIS |
Name | Role | Business address | Residence address |
---|---|---|---|
FERNANDO ANIBAN | Director | 809 N Broadway, Milwaukee, WI, 53202-3607, United States | 809 N Broadway, Milwaukee, WI, 53202-3607, United States |
Maria Zissimos | Director | 189 COMMERCE COURT, CHESHIRE, CT, 06410, United States | 189 Commerce Ct, Cheshire, CT, 06410-1253, United States |
RICHARD BROWNE | Director | 189 COMMERCE COURT, CHESHIRE, CT, 06410, United States | 189 COMMERCE COURT, CHESHIRE, CT, 06410, United States |
Anthony Johnson | Director | 189 COMMERCE COURT, CHESHIRE, CT, 06410, United States | 249 Milbank Ave, Greenwich, CT, 06830-6667, United States |
KEVIN LOSO | Director | 5 Tremont Street, Rutland, VT, 05701, United States | 5 Tremont Street, Rutland, VT, 05701, United States |
EDMUND MALASPINA | Director | 189 COMMERCE COURT, CHESHIRE, CT, 06410, United States | 189 COMMERCE COURT, CHESHIRE, CT, 06410, United States |
VINCE PEARSON | Director | 801 12th Street, Sacramento, CA, 95814, United States | 801 12th Street, Sacramento, CA, 95814, United States |
JANE SMITH | Director | 189 COMMERCE COURT, CHESHIRE, CT, 06410, United States | 300 S. Rock Springs Street, Athens, GA, 30603, United States |
SCOTT BERTRAND | Director | 1 Pearson Way, Enfield, CT, 06082-2655, United States | 1 Pearson Way, Enfield, CT, 06082-2655, United States |
JEFFREY PATTERSON | Director | 189 COMMERCE COURT, CHESHIRE, CT, 06410, United States | 8120 Kinsman Rd, Cleveland, OH, 44104-4310, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
TROY LEPAGE | Officer | 189 COMMERCE COURT, CHESHIRE, CT, 06410, United States | 189 COMMERCE COURT, CHESHIRE, CT, 06410, United States |
PAUL LAGONIGRO | Officer | 189 COMMERCE COURT, CHESHIRE, CT, 06410, United States | 189 COMMERCE COURT, CHESHIRE, CT, 06410, United States |
EDMUND MALASPINA | Officer | 189 COMMERCE COURT, CHESHIRE, CT, 06410, United States | 189 COMMERCE COURT, CHESHIRE, CT, 06410, United States |
AMY GALVIN | Officer | 189 COMMERCE COURT, CHESHIRE, CT, 06410, United States | 189 COMMERCE COURT, CHESHIRE, CT, 06410, United States |
Trevor Horn | Officer | 189 COMMERCE COURT, CHESHIRE, CT, 06410, United States | 189 COMMERCE COURT, CHESHIRE, CT, 06410, United States |
SHERRY SULLIVAN | Officer | 189 COMMERCE COURT, CHESHIRE, CT, 06410, United States | 189 COMMERCE COURT, CHESHIRE, CT, 06410, United States |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012916927 | 2025-01-15 | - | Annual Report | Annual Report | - |
BF-0012267376 | 2024-01-16 | - | Annual Report | Annual Report | - |
BF-0011389846 | 2023-01-20 | - | Annual Report | Annual Report | - |
BF-0010339665 | 2022-01-17 | - | Annual Report | Annual Report | 2022 |
0007075505 | 2021-01-21 | - | Annual Report | Annual Report | 2021 |
0006733135 | 2020-01-27 | - | Annual Report | Annual Report | 2020 |
0006354679 | 2019-02-01 | - | Annual Report | Annual Report | 2019 |
0006234111 | 2018-08-13 | 2018-08-13 | Change of Agent Address | Agent Address Change | - |
0006037448 | 2018-01-26 | - | Annual Report | Annual Report | 2018 |
0005766053 | 2017-01-27 | 2017-01-27 | Change of Agent | Agent Change | - |
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