Search icon

HALCYON UNDERWRITERS, INC.

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

Company Details

Entity Name: HALCYON UNDERWRITERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 20 Dec 2005
Branch of: HALCYON UNDERWRITERS, INC., FLORIDA (Company Number J07461)
Business ALEI: 0843036
Annual report due: 20 Dec 2017
Business address: MAITLAND COLONNADES 2301 LUCIEN WAY, SUITE 360, MAITLAND, FL, 32751
Place of Formation: FLORIDA
E-Mail: CLS-CTARMSevidence@wolterskluwer.com

Officer

Name Role Business address Residence address
ROBERT W. LLOYD Officer MAITLAND COLONNADES, 2301 LUCIEN WAY, SUITE 360, MAITLAND, FL, 32751, United States 300 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114, United States
PAUL C. LYONS Officer MAITLAND COLONNADES, 2301 LUCIEN WAY, SUITE 360, MAITLAND, FL, 32751, United States 2301 LUCIEN WAY, SUITE 360, MAITLAND, FL, 32751, United States
ANTHONY T. STRIANESE Officer MAITLAND COLONNADES, 2301 LUCIEN WAY, SUITE 360, MAITLAND, FM, 32751, United States 303 CORPORATE CENTER DRIVE, SUITE 300, STOCKBRIDGE, GA, 30281, United States
ANDY WATTS Officer MAITLAND COLONNADES, 2301 LUCIEN WAY, SUITE 360, MAITLAND, FL, 32751, United States 220 S. RIDGEWOOD AVE., DAYTONA BEACH, FL, 32114, United States
JAMES LANNI Officer MAITLAND COLONNADES, 2301 LUCIEN WAY, SUITE 360, MAITLAND, FL, 32751, United States 220 S. RIDGEWOOD AVENUE, DAYTONA BEACH, FL, 32114, United States
ANTHONY ROBINSON Officer MAITLAND COLONNADES, 2301 LUCIEN WAY, SUITE 360, MAITLAND, FL, 32751, United States 220 S. RIDGEWOOD AVE., DAYTONA BEACH, FL, 32114, United States
JOSEPH STANTON Officer MAITLAND COLONNADES, 2301 LUCIEN WAY, SUITE 360, MAITLAND, FL, 32751, United States 300 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005817540 2017-04-12 2017-04-12 Withdrawal Certificate of Withdrawal -
0005699017 2016-11-17 - Annual Report Annual Report 2016
0005430579 2015-11-16 - Annual Report Annual Report 2015
0005227011 2014-11-26 - Annual Report Annual Report 2014
0004997331 2013-12-10 - Annual Report Annual Report 2013
0004753003 2012-11-27 - Annual Report Annual Report 2012
0004582965 2012-04-13 2012-04-13 Change of Agent Agent Change -
0004491208 2011-12-28 - Annual Report Annual Report 2011
0004295280 2010-12-16 - Annual Report Annual Report 2010
0004042399 2009-11-02 - Annual Report Annual Report 2009
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