Search icon

CORPORATE CONSULTING, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CORPORATE CONSULTING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jul 2006
Business ALEI: 0865478
Annual report due: 03 Jul 2025
Business address: 98 CENTER ST., SOUTHINGTON, CT, 06489, United States
Mailing address: PO BOX 823, SOUTHINGTON, CT, United States, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: cferreri@underwritingpros.com

Industry & Business Activity

NAICS

524298 All Other Insurance Related Activities

This U.S. industry comprises establishments primarily engaged in providing insurance services on a contract or fee basis (except insurance agencies and brokerages, claims adjusting, and third party administration). Insurance advisory services, insurance actuarial services, and insurance ratemaking services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL V. FERRERI Agent 98 CENTER ST., SOUTHINGTON, CT, 06489, United States 106 VALLEY VIEW COURT, SOUTHINGTON, CT, 06489, United States +1 860-655-6500 cferreri@underwritingpros.com 106 Valley View Ct, Southington, CT, 06489-3888, United States

Officer

Name Role Business address Phone E-Mail Residence address
CYNTHIA A. FERRERI Officer 98 CENTER ST., SOUTHINGTON, CT, 06489, United States - - 106 VALLEY VIEW CT, SOUTHINGTON, CT, 06489, United States
MICHAEL V. FERRERI Officer 98 CENTER ST., SOUTHINGTON, CT, 06489, United States +1 860-655-6500 cferreri@underwritingpros.com 106 Valley View Ct, Southington, CT, 06489-3888, United States

History

Type Old value New value Date of change
Name change CORPORATE RISK CONSULTING, INC. CORPORATE CONSULTING, INC. 2009-01-28

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012101843 2024-06-03 - Annual Report Annual Report -
BF-0011414711 2023-06-06 - Annual Report Annual Report -
BF-0010295316 2022-07-26 - Annual Report Annual Report 2022
BF-0009759957 2021-10-08 - Annual Report Annual Report -
0007162758 2021-02-16 - Annual Report Annual Report 2020
0006581309 2019-06-20 - Annual Report Annual Report 2019
0006581305 2019-06-20 - Annual Report Annual Report 2018
0006043132 2018-01-30 - Annual Report Annual Report 2017
0006043117 2018-01-30 - Annual Report Annual Report 2016
0005376439 2015-08-05 - Annual Report Annual Report 2014
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