Search icon

AMERICAN COLONIAL ADMINISTRATION, LLC

Company Details

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

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

Officer

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

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