Search icon

ANCHOR GROUP MANAGEMENT INC.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: ANCHOR GROUP MANAGEMENT INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 02 Nov 2016
Branch of: ANCHOR GROUP MANAGEMENT INC., NEW YORK (Company Number 1824425)
Business ALEI: 1220887
Annual report due: 02 Nov 2025
Business address: 953 AMERICAN LANE, 3RD FLOOR, SCHAUMBURG, IL, 60173, United States
Mailing address: 953 AMERICAN LANE, 3RD FLOOR, SCHAUMBURG, IL, United States, 60173
Place of Formation: NEW YORK
E-Mail: compliance@agmiinsurance.com

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
BRUCE W. GILES Officer 953 AMERICAN LANE, 3RD FLOOR, SCHAUMBURG, IL, 60173, United States 5503 N. NEW ENGLAND AVE., CHICAGO, IL, 60656, United States
PAUL A. ROMANO Officer 953 AMERICAN LANE, 3RD FLOOR, SCHAUMBURG, IL, 60173, United States 1103 KING EDWARD AVE., ST. CHARLES, IL, 60174, United States
SCOTT D. WOLLNEY Officer 953 AMERICAN LANE, 3RD FLOOR, SCHAUMBURG, IL, 60173, United States 1340 BUTTONWOOD LANE, GLENVIEW, IL, 60025, United States

Director

Name Role Business address Residence address
BRUCE W. GILES Director 953 AMERICAN LANE, 3RD FLOOR, SCHAUMBURG, IL, 60173, United States 5503 N. NEW ENGLAND AVE., CHICAGO, IL, 60656, United States
PAUL A. ROMANO Director 953 AMERICAN LANE, 3RD FLOOR, SCHAUMBURG, IL, 60173, United States 1103 KING EDWARD AVE., ST. CHARLES, IL, 60174, United States
SCOTT D. WOLLNEY Director 953 AMERICAN LANE, 3RD FLOOR, SCHAUMBURG, IL, 60173, United States 1340 BUTTONWOOD LANE, GLENVIEW, IL, 60025, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012244295 2024-10-30 - Annual Report Annual Report -
BF-0011471351 2023-10-13 - Annual Report Annual Report -
BF-0010394084 2022-10-21 - Annual Report Annual Report 2022
BF-0010432541 2022-01-31 2022-01-31 Change of Email Address Business Email Address Change -
BF-0010432529 2022-01-31 2022-01-31 Change of Business Address Business Address Change -
BF-0010462971 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
BF-0009825331 2021-10-04 - Annual Report Annual Report -
0006996372 2020-10-06 - Annual Report Annual Report 2020
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
See something incorrect or outdated? Let us know

Sources: 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