Search icon

COOK MARAN & ASSOCIATES, INC.

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

Company Details

Entity Name: COOK MARAN & ASSOCIATES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Sub status: Annual report due
Date Formed: 06 Sep 2019
Branch of: COOK MARAN & ASSOCIATES, INC., NEW YORK (Company Number 617025)
Business ALEI: 1320988
Annual report due: 06 Sep 2025
Business address: 40 MARCUS DRIVE, 3RD FL, MELVILLE, NY, 11747, United States
Mailing address: 3000 Executive Parkway, Suite 325, San Ramon, CA, United States, 94853
Place of Formation: NEW YORK
E-Mail: compliancemail@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
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
LEONARD SCIOSCIA Officer 40 MARCUS DRIVE, 3RD FLOOR, MELVILLE, NY, 11747, United States 40 MARCUS DRIVE, 3RD FLOOR, MELVILLE, NY, 11747, United States
Frank Mammaro Officer 1 California St, Suite 400, San Francisco, CA, 94111, United States 499 Washington Blvd., 8th fl., Jersey City, NJ, 07310, United States
Daniel 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

Director

Name Role Business address Residence address
Steven Denton Director 1 California St, Suite 400, San Francisco, CA, 94111, United States 1 California St, Suite 400, San Francisco, CA, 94111, United States
Daniel 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
Thomas O�Neil Director 40 Marcus Drive, 3rd Floor, Melville, NY, 11747, United States 40 Marcus Drive, 3rd Floor, Melville, NY, 11747, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013285752 2025-01-09 2025-01-09 Withdrawal Certificate of Withdrawal -
BF-0012127276 2024-08-27 - Annual Report Annual Report -
BF-0011484636 2023-09-19 - Annual Report Annual Report -
BF-0011528193 2022-12-13 2022-12-13 Change of Agent Agent Change -
BF-0010304933 2022-08-09 - Annual Report Annual Report 2022
BF-0009814527 2021-08-10 - Annual Report Annual Report -
0006956670 2020-08-03 - Annual Report Annual Report 2020
0006729801 2020-01-16 2020-01-16 Change of Agent Agent Change -
0006642209 2019-09-06 2019-09-06 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