Entity Name: | NAVIGATORS MANAGEMENT COMPANY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Jan 2005 |
Branch of: | NAVIGATORS MANAGEMENT COMPANY, INC., NEW YORK (Company Number 335995) |
Business ALEI: | 0806673 |
Annual report due: | 03 Jan 2026 |
Business address: | ONE HARTFORD PLAZA, HARTFORD, CT, 06155, United States |
Mailing address: | ONE HARTFORD PLAZA, HO-1-09, HARTFORD, CT, United States, 06155 |
ZIP code: | 06155 |
County: | Hartford |
Place of Formation: | NEW YORK |
E-Mail: | corporateannualreports.law@thehartford.com |
NAICS
551114 Corporate, Subsidiary, and Regional Managing OfficesThis U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
A. MORRIS TOOKER | Officer | ONE HARTFORD PLAZA, HARTFORD, CT, 06155, United States | ONE HARTFORD PLAZA, HARTFORD, CT, 06155, United States |
KATHLEEN E. JORENS | Officer | ONE HARTFORD PLAZA, HARTFORD, CT, 06155, United States | ONE HARTFORD PLAZA, HARTFORD, CT, 06155, United States |
KEVIN F. BARNETT | Officer | ONE HARTFORD PLAZA, HARTFORD, CT, 06155, United States | ONE HARTFORD PLAZA, HARTFORD, CT, 06155, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
A. MORRIS TOOKER | Director | ONE HARTFORD PLAZA, HARTFORD, CT, 06155, United States | ONE HARTFORD PLAZA, HARTFORD, CT, 06155, United States |
KATHLEEN E. JORENS | Director | ONE HARTFORD PLAZA, HARTFORD, CT, 06155, United States | ONE HARTFORD PLAZA, HARTFORD, CT, 06155, United States |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012967924 | 2024-12-16 | - | Annual Report | Annual Report | - |
BF-0013275684 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012139332 | 2023-12-14 | - | Annual Report | Annual Report | - |
BF-0011163536 | 2022-12-12 | - | Annual Report | Annual Report | - |
BF-0010178315 | 2021-12-29 | - | Annual Report | Annual Report | 2022 |
0007077265 | 2021-01-25 | - | Annual Report | Annual Report | 2021 |
0006737783 | 2020-01-31 | - | Annual Report | Annual Report | 2020 |
0006610090 | 2019-07-26 | 2019-07-26 | Change of Agent | Agent Change | - |
0006342110 | 2019-01-28 | - | Annual Report | Annual Report | 2019 |
0006036904 | 2018-01-26 | - | Annual Report | Annual Report | 2018 |
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