Search icon

NORTHSTANDARD (AMERICAS) INC.

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

Company Details

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

Industry & Business Activity

NAICS

524291 Claims Adjusting

This U.S. industry comprises establishments primarily engaged in investigating, appraising, and settling insurance claims. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of NORTHSTANDARD (AMERICAS) INC., NEW YORK 4050326 NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

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 -

Officer

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

History

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

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 -
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