WILLIS PROGRAMS OF CONNECTICUT, INC.

Main Information

Company Name WILLIS PROGRAMS OF CONNECTICUT, INC.
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 2004070600093
Company Status Active
Domicile State Connecticut
Creation Date 2004-07-01
Original Formation Date 1997-09-17
Inactive Date 2024-05-08
Report Due Date 2018-07-31
Renewal Date -
Years Due
Company Agent CT CORPORATION SYSTEM

About Company

WILLIS PROGRAMS OF CONNECTICUT, INC. operates as a Foreign For-Profit Corporation with business ID 539002.

WILLIS PROGRAMS OF CONNECTICUT, INC. was formed on Thursday 1st July 2004, so this company age is nineteen years, ten months and six days. This company is currently active .

Principal office address of WILLIS PROGRAMS OF CONNECTICUT, INC. is 185 ASYLUM STREET, 25TH FLOOR, HARTFORD, CT, 06103 - 3708, USA. This address coordinates are: 41° 46' 0.6" N , 72° 40' 35.2" W.

There are currently four company principals in WILLIS PROGRAMS OF CONNECTICUT, INC.. They are: secretary Heather Naaktgeboren, director Andrew Wasserman, treasurer Charles William Mooney, president Robin Pisecki. This company agent is CT CORPORATION SYSTEM. According to the register, this agent type is Business.

Check more willis companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get WILLIS PROGRAMS OF CONNECTICUT, INC. data.

WILLIS PROGRAMS OF CONNECTICUT, INC. on map

GPS Data: 41° 46' 0.6" N     72° 40' 35.2" W

Address

Principal Office Address: 185 ASYLUM STREET, 25TH FLOOR, HARTFORD, CT, 06103 - 3708, USA
Applicant Address: -

Company Agent

Name CT CORPORATION SYSTEM
Type Business
Address 150 WEST MARKET STREET, SUITE 800, INDIANAPOLIS, IN, 46204, USA
CT CORPORATION SYSTEM

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
Heather Naaktgeboren Secretary 26 Century Blvd., Nashville, TN, 37214, USA
View Heather Naaktgeboren Full Report »
Andrew Wasserman Director Brookfield Place, 200 Liberty Street, New York, NY, 10281, USA
View Andrew Wasserman Full Report »
Charles William Mooney Treasurer 26 Century Blvd., Nashville, TN, 37214, USA
View Charles William Mooney Full Report »
Robin Pisecki President 185 Asylum Street, 25th Floor, Hartford, CT, 06103 - 3708, USA
View Robin Pisecki Full Report »

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 2004-07-01 2004-07-01 0003480626
Change of Officer 2005-04-29 2005-04-29 0003480627
Business Entity Report 2006-07-11 2006-07-11 0003480628
Business Entity Report 2008-06-16 2008-06-16 0003480629
Change of Registered Office/Agent 2008-10-03 2008-10-03 0003480630
Application for Amended Certificate of Authority 2009-09-09 2009-09-09 0003480631
Business Entity Report 2010-07-07 2010-07-07 0003480632
Business Entity Report 2012-07-12 2012-07-12 0003480633
Change of Registered Office/Agent 2013-06-03 2013-06-03 0003480634
Business Entity Report 2014-06-30 2014-06-30 0003480635

Previous Names

Name Filing Date Effective Date Filling Number
THE MANAGING AGENCY GROUP, INC. 2009-09-09 2009-09-09 0003480631

Nearby Comanies

NameAddressStatus
DUPROP INC 280 TRUMBULL ST, HARTFORD, CT, 06103, USA Revoked
VP DISTRIBUTORS, INC. 100 PEARL ST, HARTFORD, CT, 06103, USA Merged
CHASE INVESTMENT SERVICES OF BOSTON INC ONE AMERICAN ROW, HARTFORD, CT, 06115, USA Withdrawn
INTERPROP INC 280 TRUMBULL ST, HARTFORD, CT, 06103, USA Revoked
TARTAN PROPERTIES INC 280 TRUMBULL ST, HARTFORD, CT, 06103, USA Revoked
UNITED TECHNOLOGIES BUILDING SYSTEMS COMPANY 1 FINANCIAL PLAZA, HARTFORD, CT, 06101, USA Withdrawn
LITTON INDUSTRIAL CONTRACTING, INC. 100 Constitution Plz. #1614, HARTFORD, CT, 06103 - 1717, USA Merged
LINCOLN NATIONAL FINANCIAL INSTITUTIONS GROUP, INC. 350 CHURCH STREET, HARTFORD, CT, 06103, USA Voluntarily Dissolved
PHOENIX FARMLAND MANAGEMENT INC 1 AMERICAN ROW, HARTFORD, CT, 06115, USA Withdrawn
MCREL CORP 280 TRUMBULL ST, HARTFORD, CT, 06103, USA Revoked

Similar Companies By Name

NameAddressStatus
WILLIS & COMPANY, P.C. 705 E. MAIN ST., PETERSBURG, IN, 47567, USA Active
WILLIS & HANKLON PROFFESSIONAL CORPORATION Revoked
WILLIS & PAUL GROUP, A NEW JERSEY CORPORATION 66 FORD ROAD, DENVILLE, NJ, 07834, USA Revoked
WILLIS & STEELE LLC 1967 HAMILTON STREET, PORTAGE, IN, 46368, USA Active
WILLIS ABSTRACTING, INC. 9029 East 12th Street, INDIANAPOLIS, IN, 46229, USA Active
WILLIS ADAMS COMPANY INC 941 E. 86TH ST STE., STE 200, INDIANAPOLIS, IN, 46240, USA Active
WILLIS ADMINISTRATIVE SERVICES CORPORATION 26 Century Boulevard, DONELSON, TN, 37214, USA Withdrawn
WILLIS AFFINITY PROGRAMS MIDWEST, INC. Non-Qualified Merged
WILLIS AFFINITY PROGRAMS OF INDIANA, INC. Attn: Holly Gay Young, PO Box 305026, NASHVILLE, TN, 37230, USA Merged
WILLIS AMERICAS ADMINISTRATION, INC. 26 CENTURY BLVD., NASHVILLE, TN, 37214, USA Active

WILLIS PROGRAMS OF CONNECTICUT, INC. Reviews

Be the first to comment

0 comments