Search icon

NAVIGATORS MANAGEMENT COMPANY, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This 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

Officer

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

Director

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Filing

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
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