Entity Name: | AMERICAN COLONIAL ADMINISTRATION, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Oct 2011 |
Business ALEI: | 1052266 |
Annual report due: | 31 Mar 2026 |
Mailing address: | 8201 N. FM 620, Suite 100, Austin, TX, United States, 78726 |
Business address: | 8201 N. FM 620, Suite 100, Austin, TX, 78726, United States |
Mailing jurisdiction address: | 10300 Greenbriar Place, OKLAHOMA CITY, OK, 73159, United States |
Place of Formation: | OKLAHOMA |
E-Mail: | annualreports@cscglobal.com |
E-Mail: | compliancemail@cscglobal.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 | Residence address |
---|---|---|---|
Sean O'Brien | Officer | 8201 N. FM 620, Suite 100, Austin, TX, 78726, United States | 32 Alfred St, New Haven, CT, 06512-3927, United States |
John Laudenslager | Officer | 8201 N FM 620, Suite 100, Austin, TX, 78726, United States | 8201 N FM 620 Suite 100, Austin, TX, 78726, United States |
Michael L. Stickney | Officer | 32751 Middlebelt Rd, Suite 150, Farmington Hills,, MI, 48334, United States | 32751 Middlebelt Rd, Suite 150, Farmington Hills, MI, 48334, United States |
Maryann Norwood | Officer | 8201 N FM 620, Suite 100, Austin, TX, 78726, United States | 2400 LOUISIANA BLVD. NE AFC 4, ALBUQUERQUE, NM, 87110, United States |
Mylene Rioux | Officer | 8201 N. FM 620, Suite 100, Austin, TX, 78726, United States | 425 Metro Pl N, Dublin, OH, 43017, United States |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013014642 | 2025-02-18 | - | Annual Report | Annual Report | - |
BF-0012298548 | 2024-02-24 | - | Annual Report | Annual Report | - |
BF-0011426476 | 2023-03-14 | - | Annual Report | Annual Report | - |
BF-0010409118 | 2022-03-22 | - | Annual Report | Annual Report | 2022 |
BF-0010460140 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007240308 | 2021-03-18 | - | Annual Report | Annual Report | 2021 |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006829953 | 2020-03-12 | - | Annual Report | Annual Report | 2020 |
0006412480 | 2019-02-26 | - | Annual Report | Annual Report | 2019 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website