WILLIS PROGRAMS OF CONNECTICUT, INC.
HeadquarterDate of last update: 28 Apr 2025. Data updated weekly.
Entity Name: | WILLIS PROGRAMS OF CONNECTICUT, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Sep 1997 |
Business ALEI: | 0571782 |
Annual report due: | 17 Sep 2025 |
Business address: | 10 STATE HOUSE SQUARE, 11TH FLOOR, HARTFORD, CT, 06103, United States |
Mailing address: | 10 STATE HOUSE SQUARE, 11TH FLOOR, HARTFORD, CT, United States, 06103 |
ZIP code: | 06103 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | Compliancemail@cscinfo.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
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
CHRISTOPHER SCOTT HULL | Officer | 233 SOUTH WACKER DRIVE, SUITE 2000, CHICAGO, IL, 60606, United States | 233 SOUTH WACKER DRIVE, SUITE 2000, CHICAGO, IL, 60606, United States |
HEATHER D. B. NAAKTGEBOREN | Officer | 26 CENTURY BOULEVARD, NASHVILLE, TN, 37214, United States | 26 CENTURY BOULEVARD, NASHVILLE, TN, 37214, United States |
DERRICK COGGIN | Officer | 26 CENTURY BOULEVARD, NASHVILLE, TN, 37214, United States | 636 FIREFOX DRIVE, BRENTWOOD, TN, 37027, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JENNIFER DUNMORE ADAS | Director | 26 CENTURY BOULEVARD, NASHVILLE, TN, 37214, United States | 2755 N. LAKEWOOD AVE, APT 3S, CHICAGO, IL, 60614, United States |
DERRICK COGGIN | Director | 26 CENTURY BOULEVARD, NASHVILLE, TN, 37214, United States | 636 FIREFOX DRIVE, BRENTWOOD, TN, 37027, United States |
EDWARD CHIANG | Director | 10 STATE HOUSE SQUARE, 11TH FLOOR, HARTFORD, CT, 06103, United States | 10 STATE HOUSE SQUARE, 11TH FLOOR, HARTFORD, CT, 06103, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | THE MANAGING AGENCY GROUP, INC. | WILLIS PROGRAMS OF CONNECTICUT, INC. | 2009-09-04 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012176765 | 2024-09-09 | - | Annual Report | Annual Report | - |
BF-0011261877 | 2023-09-06 | - | Annual Report | Annual Report | - |
BF-0010199927 | 2022-09-12 | - | Annual Report | Annual Report | 2022 |
BF-0010453276 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
BF-0009813186 | 2021-09-07 | - | Annual Report | Annual Report | - |
0006974296 | 2020-09-08 | - | Annual Report | Annual Report | 2020 |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006642979 | 2019-09-11 | - | Annual Report | Annual Report | 2019 |
0006302070 | 2018-12-28 | 2018-12-28 | Change of Agent | Agent Change | - |
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