NORTHSTANDARD (AMERICAS) INC.
HeadquarterDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | NORTHSTANDARD (AMERICAS) INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Aug 1995 |
Business ALEI: | 0519820 |
Annual report due: | 09 Aug 2025 |
Business address: | 666 Third Avenue, New York, NY, 10017, United States |
Mailing address: | 666 Third Avenue, Suite 1604, New York, NY, United States, 10017 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | gina.venezia@north-standard.com |
NAICS
524291 Claims AdjustingThis U.S. industry comprises establishments primarily engaged in investigating, appraising, and settling insurance claims. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NORTHSTANDARD (AMERICAS) INC., NEW YORK | 4050326 | NEW YORK |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address | Residence international address |
---|---|---|---|---|
NICHOLAS FRAMPTON | Director | 666 Third Avenue, Suite 1604, New York, NY, 10017, United States | United Kingdom | 8 CRESCENT RD., BROMLEY, GREATER LONDON, UNITED KINGDOM BRI 3PW |
Gina Venezia | Director | 666 Third Avenue, Suite 1604, New York, NY, 10017, United States | 340 E 80th St, Apt 16D, New York, NY, 10075-0927, United States | - |
Sarah Wallace | Director | 666 Third Avenue, Suite 1604, New York, NY, 10017, United States | 1 Blue Slip, Apt 7B, Brooklyn, NY, 11222-6733, United States | - |
Name | Role | Business address | Residence address |
---|---|---|---|
Gina Venezia | Officer | 666 Third Avenue, Suite 1604, New York, NY, 10017, United States | 340 E 80th St, Apt 16D, New York, NY, 10075-0927, United States |
Sarah Wallace | Officer | 666 Third Avenue, Suite 1604, New York, NY, 10017, United States | 1 Blue Slip, Apt 7B, Brooklyn, NY, 11222-6733, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | STANDARD CLUB MANAGEMENT (AMERICAS), INC. | NORTHSTANDARD (AMERICAS), INC. | 2023-10-06 |
Name change | CHARLES TAYLOR P & I MANAGEMENT (AMERICAS), INC. | STANDARD CLUB MANGEMENT (AMERICAS), INC. | 2021-08-20 |
Name change | CTG MUTUAL MANAGEMENT, INC. | CHARLES TAYLOR P & I MANAGEMENT (AMERICAS), INC. | 2009-09-03 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013274238 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012360582 | 2024-08-04 | - | Annual Report | Annual Report | - |
BF-0012628221 | 2024-05-02 | 2024-05-02 | Change of Business Address | Business Address Change | - |
BF-0012560433 | 2024-02-22 | 2024-02-22 | Interim Notice | Interim Notice | - |
BF-0012012637 | 2023-10-10 | 2023-10-10 | Interim Notice | Interim Notice | - |
BF-0012011027 | 2023-10-06 | 2023-10-06 | Amendment | Certificate of Amendment | - |
BF-0011254162 | 2023-07-31 | - | Annual Report | Annual Report | - |
BF-0010192503 | 2022-08-02 | - | Annual Report | Annual Report | 2022 |
BF-0010111133 | 2021-09-02 | 2021-09-02 | Interim Notice | Interim Notice | - |
BF-0010105966 | 2021-08-20 | 2021-08-20 | Name Change Amendment | Certificate of Amendment | - |
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