Search icon

JERRY PARKS EQUINE INSURANCE, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: JERRY PARKS EQUINE INSURANCE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 23 Mar 2018
Branch of: JERRY PARKS EQUINE INSURANCE, INC., FLORIDA (Company Number J36003)
Business ALEI: 1267681
Annual report due: 23 Mar 2026
Business address: 1 CALIFORNIA STREET SUITE 400, SAN FRANCISCO, CA, 94111, United States
Mailing address: 1 CALIFORNIA STREET SUITE 400, SAN FRANCISCO, CA, United States, 94111
Place of Formation: FLORIDA
E-Mail: annualreports@cscglobal.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

Officer

Name Role Business address Residence address
FRANK MAMMARO Officer 499 Washington Blvd, Suite 810, Jersey City, NJ, 07310, United States 1 CALIFORNIA STREET SUITE 400, SAN FRANCISCO, CA, 94111, United States
DANIEL J. CRAWFORD Officer 2000 Alameda De Las Pulgas, Suite 125, San Mateo, CA, 94403, United States 2000 Alameda de las Pulgas, Suite 125, San Mateo, CA, 94403, United States
MARC KUNNEY Officer 1 CALIFORNIA STREET, SUITE 400, SAN FRANCISCO, CA, 94111, United States 1 CALIFORNIA STREET, SUITE 400, SAN FRANCISCO, CA, 94111, United States

Director

Name Role Business address Residence address
DANIEL J. CRAWFORD Director 2000 Alameda De Las Pulgas, Suite 125, San Mateo, CA, 94403, United States 2000 Alameda de las Pulgas, Suite 125, San Mateo, CA, 94403, United States
STEVE DENTON Director 1 CALIFORNIA STREET, SUITE 400, SAN FRANCISCO, CA, 94111, United States 1 CALIFORNIA STREET, SUITE 400, SAN FRANCISCO, CA, 94111, United States
THOMAS O'NEIL Director 1 CALIFORNIA STREET SUITE 400, SAN FRANCISCO, CA, 94111, United States 1 BLUE HILL PLAZA, PEARL RIVER, NY, 10965, United States

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013093055 2025-03-14 - Annual Report Annual Report -
BF-0012317878 2024-03-19 - Annual Report Annual Report -
BF-0011224699 2023-03-20 - Annual Report Annual Report -
BF-0011528224 2022-12-13 2022-12-13 Change of Agent Agent Change -
BF-0010253271 2022-03-03 - Annual Report Annual Report 2022
0007197861 2021-03-02 - Annual Report Annual Report 2021
0006745225 2020-02-07 - Annual Report Annual Report 2020
0006631228 2019-08-26 2019-08-26 Change of Agent Agent Change -
0006463824 2019-03-14 - Annual Report Annual Report 2019
0006140455 2018-03-23 2018-03-23 Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

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