Search icon

NEW WORLD CASUALTY & CONSULTING, LTD

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: NEW WORLD CASUALTY & CONSULTING, LTD
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Jul 1997
Business ALEI: 0567794
Annual report due: 28 Jul 2025
Business address: 101 MERRITT 7 CORPORATE PARK, SUITE 300, NORWALK, CT, 06851, United States
Mailing address: 101 MERRITT 7 CORPORATE PARK, SUITE 300, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: steve@newworldcasualty.com

Industry & Business Activity

NAICS

524298 All Other Insurance Related Activities

This U.S. industry comprises establishments primarily engaged in providing insurance services on a contract or fee basis (except insurance agencies and brokerages, claims adjusting, and third party administration). Insurance advisory services, insurance actuarial services, and insurance ratemaking services are included in this industry. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of NEW WORLD CASUALTY & CONSULTING, LTD, NEW YORK 4067294 NEW YORK

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

Officer

Name Role Business address Residence address
Stephen Hambsch Officer 101 MERRITT 7 CORPORATE PARK, SUITE 300, NORWALK, CT, 06851, United States 3250 Stage Road, South Pomfret, VT, 05067, United States
ELIZABETH BRUGGEMAN Officer 101 MERRITT 7 CORPORATE PARK, SUITE 300, NORWALK, CT, 06851, United States 2 RIDGE FARMS ROAD, NORWALK, CT, 06850, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012177048 2024-07-22 - Annual Report Annual Report -
BF-0012476085 2023-12-01 2023-12-01 Change of Agent Agent Change -
BF-0011261069 2023-07-28 - Annual Report Annual Report -
BF-0010260885 2022-07-26 - Annual Report Annual Report 2022
BF-0009760998 2021-07-20 - Annual Report Annual Report -
0007117238 2021-02-03 - Annual Report Annual Report 2020
0006993421 2020-09-29 - Change of Business Address Business Address Change -
0006643551 2019-09-12 - Annual Report Annual Report 2019
0006348552 2019-01-30 - Annual Report Annual Report 2018
0006162730 2018-04-16 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

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