Search icon

DEALERS ALLIANCE CORPORATION

Company Details

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

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

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

Director

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

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