Search icon

GREENWICH ACTUARIAL SERVICES, LLC

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

Company Details

Entity Name: GREENWICH ACTUARIAL SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 19 Sep 2011
Business ALEI: 1048841
Annual report due: 31 Mar 2024
Business address: 880 Marietta Hwy, Ste 630, Roswell, GA, 30075, United States
Mailing address: 880 Marietta Hwy, Ste 630, No 138, Roswell, GA, United States, 30075
Place of Formation: CONNECTICUT
E-Mail: WJSCHNAER@GREENWICHACTUARIAL.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
WILLIAM J. SCHNAER Agent 880 Marietta Hwy, Ste 630, Roswell, GA, 30075, United States 15 E. Putnam Ave., # 165, Greenwich, CT, 06830, United States +1 203-554-5757 WJSCHNAER@GREENWICHACTUARIAL.COM 15 E Putnam Ave., # 165, GREENWICH, CT, 06830, United States

Officer

Name Role Business address Phone E-Mail Residence address
WILLIAM J. SCHNAER Officer 880 Marietta Hwy, Ste 630, No 138, Roswell, GA, 30075, United States +1 203-554-5757 WJSCHNAER@GREENWICHACTUARIAL.COM 15 E Putnam Ave., # 165, GREENWICH, CT, 06830, United States
CAROL L. SCHNAER Officer 880 Marietta Hwy, Ste 630, No 138, Roswell, GA, 30075, United States - - 880 Marietta Hwy, Ste 630, No 138, Roswell, GA, 30075, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009426098 2023-09-11 - Annual Report Annual Report 2020
BF-0009897492 2023-09-11 - Annual Report Annual Report -
BF-0010881448 2023-09-11 - Annual Report Annual Report -
BF-0011428697 2023-09-11 - Annual Report Annual Report -
BF-0011881630 2023-07-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006319010 2019-01-12 - Annual Report Annual Report 2019
0006039129 2018-01-29 - Annual Report Annual Report 2018
0005933057 2017-09-22 - Annual Report Annual Report 2017
0005654315 2016-09-19 - Annual Report Annual Report 2015
0005654316 2016-09-19 - Annual Report Annual Report 2016
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