ANCHOR GROUP MANAGEMENT INC.
BranchDate of last update: 10 Mar 2025. Data updated weekly.
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 |
NAICS
524210 Insurance Agencies and BrokeragesThis 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
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
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 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 | - |
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