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 |
NAICS
524298 All Other Insurance Related ActivitiesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CORPORATE RISK CONSULTING, INC. | CORPORATE CONSULTING, INC. | 2009-01-28 |
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 |
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