Entity Name: | DEALERS ALLIANCE CORPORATION |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 05 Mar 2015 |
Business ALEI: | 1168928 |
Annual report due: | 05 Mar 2025 |
Business address: | 15920 ADDISON ROAD, ADDISON, TX, 75001, United States |
Mailing address: | 15920 ADDISON ROAD, ADDISON, TX, United States, 75001 |
Place of Formation: | OHIO |
E-Mail: | Compliancemail@cscinfo.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 |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Maryann Norwood | Officer | 15920 ADDISON ROAD, ADDISON, TX, 75001, United States | 2400 LOUISIANA BLVD. NE AFC 4, ALBUQUERQUE, NM, 87110, United States |
KRISTEN ANNE GRUBER | Officer | 15920 ADDISON ROAD, ADDISON, TX, 75001, United States | 2400 LOUISIANA BLVD NE AFC 4, ALBUQUERQUE, NM, 87110, United States |
LINDA MARIE TOY | Officer | 15920 ADDISON ROAD, ADDISON, TX, 75001, United States | 15920 ADDISON ROAD, ADDISON, TX, 75001, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KRISTEN ANNE GRUBER | Director | 15920 ADDISON ROAD, ADDISON, TX, 75001, United States | 2400 LOUISIANA BLVD NE AFC 4, ALBUQUERQUE, NM, 87110, United States |
MICHAEL L. STICKNEY | Director | Suite 150 32751 Middlebelt Rd, Farmington Hills, MI, 48334, United States | 32751 Middlebelt Rd, Suite 150, Farmington Hills, MI, 48334-1707, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012417253 | 2024-03-09 | - | Annual Report | Annual Report | - |
BF-0011211415 | 2023-03-15 | - | Annual Report | Annual Report | - |
BF-0010320134 | 2022-03-30 | - | Annual Report | Annual Report | 2022 |
BF-0010466730 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
0007249730 | 2021-03-22 | - | 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 | - |
0006844940 | 2020-03-23 | - | Annual Report | Annual Report | 2020 |
0006467022 | 2019-03-15 | - | Annual Report | Annual Report | 2019 |
0006062706 | 2018-02-08 | - | Annual Report | Annual Report | 2018 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website