Search icon

THOMSON REUTERS RISK MANAGEMENT INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: THOMSON REUTERS RISK MANAGEMENT INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Apr 2012
Business ALEI: 1064298
Annual report due: 20 Apr 2025
Business address: 501 MERRITT 7, NORWALK, CT, 06856, United States
Mailing address: 501 MERRITT 7, NORWALK, CT, United States, 06856
ZIP code: 06856
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 2500
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

524126 Direct Property and Casualty Insurance Carriers

This U.S. industry comprises establishments primarily engaged in initially underwriting (i.e., assuming the risk and assigning premiums) insurance policies that protect policyholders against losses that may occur as a result of property damage or liability. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
JAMIE A KAGAN Officer 501 MERRITT 7, NORWALK, CT, 06856, United States 501 MERRITT 7, NORWALK, CT, 06856, United States
HELEN STAMATIADIS Officer 501 MERRITT 7, NORWALK, CT, 06856, United States 501 MERRITT 7, NORWALK, CT, 06856, United States
SEAN CANNIZZARO Officer 501 MERRITT 7, NORWALK, CT, 06856, United States 610 OPPERMAN DRIVE, EAGAN, MN, 55123, United States

Director

Name Role Business address Residence address
JAMIE A KAGAN Director 501 MERRITT 7, NORWALK, CT, 06856, United States 501 MERRITT 7, NORWALK, CT, 06856, United States
HELEN STAMATIADIS Director 501 MERRITT 7, NORWALK, CT, 06856, United States 501 MERRITT 7, NORWALK, CT, 06856, United States
SEAN CANNIZZARO Director 501 MERRITT 7, NORWALK, CT, 06856, United States 610 OPPERMAN DRIVE, EAGAN, MN, 55123, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012138577 2024-04-19 - Annual Report Annual Report -
BF-0011431654 2023-04-20 - Annual Report Annual Report -
BF-0010209640 2022-04-18 - Annual Report Annual Report 2022
BF-0010456890 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007308002 2021-04-23 - 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 -
0006890608 2020-04-23 - Annual Report Annual Report 2020
0006547879 2019-04-30 - Annual Report Annual Report 2019
0006165327 2018-04-19 - Annual Report Annual Report 2018
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