COOK MARAN & ASSOCIATES, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
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Status: | Withdrawn |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 |
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 | 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 |
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 |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
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 | - |
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