Search icon

IA AMERICAN WARRANTY CORP.

Company Details

Entity Name: IA AMERICAN WARRANTY CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 17 Apr 2003
Business ALEI: 0746326
Annual report due: 17 Apr 2025
Business address: 2400 LOUISIANA BLVD. NE AFC 4, ALBUQUERQUE, NM, 87110, United States
Mailing address: 2400 LOUISIANA BLVD. NE AFC 4, ALBUQUERQUE, NM, United States, 87110
Place of Formation: NEW MEXICO
E-Mail: compliancemail@cscglobal.com

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This 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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
Maryann Norwood Officer 2400 LOUISIANA BLVD. NE AFC 4, ALBUQUERQUE, NM, 87110, United States 2400 LOUISIANA BLVD. NE AFC 4, ALBUQUERQUE, NM, 87110, United States
Teresa Ruth Moyers Officer 2400 LOUISIANA BLVD. NE AFC 4, ALBUQUERQUE, NM, 87110, United States 2400 LOUISIANA BLVD. NE AFC 4, ALBUQUERQUE, NM, 87110, United States
Kristen A Gruber Officer 8201 N FM 620 Rd, Suite 100, Austin, TX, 78725, United States 8201 N FM 620 Rd, Suite 100, Austin, TX, 78725, United States

Director

Name Role Business address Residence address
Kristen A Gruber Director 8201 N FM 620 Rd, Suite 100, Austin, TX, 78725, United States 8201 N FM 620 Rd, Suite 100, Austin, TX, 78725, United States
Michael L. Stickney Director 32751 Middlebelt Rd, Suite 150, Farmington Hills, MI, 48334, United States 32751 Middlebelt Rd, Suite 150, Farmington Hills, MI, 48334, United States

History

Type Old value New value Date of change
Name change SOUTHWEST REINSURE, INC. IA AMERICAN WARRANTY CORP. 2021-02-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012068000 2024-04-16 - Annual Report Annual Report -
BF-0011274211 2023-04-06 - Annual Report Annual Report -
BF-0010261261 2022-04-26 - Annual Report Annual Report 2022
BF-0010459065 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007306518 2021-04-21 - Annual Report Annual Report 2021
0007126754 2021-02-04 2021-02-04 Amendment Amend Name -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006843482 2020-03-20 - Annual Report Annual Report 2020
0006536083 2019-04-17 - Annual Report Annual Report 2019

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website