Entity Name: | HEALTH REINSURANCE GROUP, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 06 Aug 1997 |
Date of dissolution: | 07 Jun 2002 |
Business ALEI: | 0568264 |
Annual report due: | 05 Aug 2000 |
Business address: | 27 SILVER BROOK LANE, NORTH GRANBY, CT, 06060 |
ZIP code: | 06060 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 10000 |
Name | Role | Business address | Residence address |
---|---|---|---|
FRANCINE MOORE | Officer | 27 SILVER BROOK LANE, NORTH GRANBY, CT, 06060, United States | 27 SILVER BROOK LANE, NORTH GRANBY, CT, 06060, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JEROLD L. JOHN | Agent | JEROLD L. JOHN, TAX CONSULTANT, 12 BEAVERBROOK ROAD, WEST SIMSBURY, CT, 06092, United States | 12 BEAVERBROOK ROAD, WEST SIMSBURY, CT, 06092, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0002428992 | 2002-06-07 | 2002-06-07 | Dissolution | Certificate of Dissolution | No data |
0002006982 | 1999-08-04 | 1999-08-04 | Annual Report | Annual Report | 1999 |
0001874012 | 1998-07-31 | 1998-07-31 | Annual Report | Annual Report | 1998 |
0001742018 | 1997-08-06 | No data | Business Formation | Certificate of Incorporation | No data |
0001742021 | 1997-08-06 | 1997-08-06 | First Report | Organization and First Report | No data |
0001741607 | 1997-08-05 | No data | Name Reservation | Reservation of Name | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website