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 |
NAICS
524126 Direct Property and Casualty Insurance CarriersThis 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
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
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 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 |
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