Entity Name: | HARTFORD INVESTMENT ADVISORY COMPANY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Cancelled |
Date Formed: | 30 Jan 2008 |
Business ALEI: | 0926398 |
Business address: | 200 HOPMEADOW ROAD, SIMSBURY, CT, 06089 |
Office jurisdiction address: | C/O THE HARTFORD 200 HOPMEADOW STREET, SIMSBURY, CT, 06089, |
ZIP code: | 06089 |
County: | Hartford |
Place of Formation: | DELAWARE |
E-Mail: | bj.turek@thehartford.com |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT ARENA | Officer | 200 HOPMEADOW STREET, SIMSBURY, CT, 06089, United States | 200 HOPMEADOW STREET, SIMSBURY, CT, 06089, United States |
VERNON MEYER | Officer | 200 HOPMEADOW STREET, SIMSBURY, CT, 06155, United States | 200 HOPMEADOW STREET, SIMSBURY, CT, 06155, United States |
ROBERT W. PAIANO | Officer | ONE HARTFORD PLAZA, HARTFORD, CT, 06155, United States | ONE HARTFORD PLAZA, HARTFORD, CT, 06155, United States |
EDWARD P. MACDONALD | Officer | 200 HOPMEADOW ROAD, SIMSBURY, CT, 06155, United States | 200 HOPMEADOW ROAD, SIMSBURY, CT, 06155, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | HARTFORD INVESTMENT ADVISORY CO., LLC | HARTFORD INVESTMENT ADVISORY COMPANY, LLC | 2008-06-17 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004403637 | 2011-07-05 | No data | Withdrawal | Statement of Withdrawal Registration | No data |
0004307034 | 2011-01-14 | No data | Annual Report | Annual Report | 2011 |
0004058370 | 2009-12-01 | No data | Annual Report | Annual Report | 2010 |
0003833987 | 2008-12-23 | No data | Annual Report | Annual Report | 2009 |
0003704878 | 2008-06-17 | No data | Amendment | Amend Name | No data |
0003618843 | 2008-01-30 | No data | Business Registration | Certificate of Registration | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website