PETROLEUM MARKETERS PG, INC.
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | PETROLEUM MARKETERS PG, INC. |
Jurisdiction: | Connecticut |
Legal type: | Non-Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 31 Dec 1996 |
Business ALEI: | 0550948 |
Annual report due: | 31 Dec 2023 |
Business address: | 180 N. STETSON AVENUE SUITE 4600, CHICAGO, IL, 60601, United States |
Mailing address: | 180 N. STETSON AVE., STE 4600, CHICAGO, IL, United States, 60601 |
Place of Formation: | CONNECTICUT |
E-Mail: | monica.wanat@ryansg.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
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Robert Zimmerman | Officer | - | 180 N Stetson Ave, Ste 4600, Chicago, IL, 60601, United States |
Ian Ackerman | Officer | 180 N. STETSON AVENUE SUITE 4600, CHICAGO, IL, 60601, United States | 180 N. STETSON AVENUE SUITE 4600, CHICAGO, IL, 60601, United States |
EDWARD MCCORMACK | Officer | 180 N. STETSON AVENUE SUITE 4600, CHICAGO, IL, 60601, United States | 180 N. STETSON AVENUE, SUITE 4600, CHICAGO, IL, 60601, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Robert Zimmerman | Director | - | 180 N Stetson Ave, Ste 4600, Chicago, IL, 60601, United States |
TIM TURNER | Director | 180 N. STETSON AVENUE SUITE 4600, CHICAGO, IL, 60601, United States | 180 N. STETSON AVENUE, SUITE 4600, CHICAGO, IL, 60601, United States |
EDWARD MCCORMACK | Director | 180 N. STETSON AVENUE SUITE 4600, CHICAGO, IL, 60601, United States | 180 N. STETSON AVENUE, SUITE 4600, CHICAGO, IL, 60601, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013274310 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0010283451 | 2022-12-02 | - | Annual Report | Annual Report | 2022 |
BF-0009830818 | 2021-12-01 | - | Annual Report | Annual Report | - |
0007011425 | 2020-11-02 | - | Annual Report | Annual Report | 2020 |
0006688430 | 2019-12-02 | - | Annual Report | Annual Report | 2019 |
0006283325 | 2018-11-27 | - | Annual Report | Annual Report | 2018 |
0005974717 | 2017-11-28 | - | Annual Report | Annual Report | 2017 |
0005725421 | 2016-12-27 | - | Annual Report | Annual Report | 2016 |
0005446802 | 2015-12-15 | - | Annual Report | Annual Report | 2015 |
0005244363 | 2014-12-29 | - | Annual Report | Annual Report | 2014 |
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