- Home >
- U.S. >
- Connecticut >
- Hartford
The Travelers Indemnity Company
Active Hartford, CT
(860)277-0111
The Travelers Indemnity Company Overview
The Travelers Indemnity Company filed as a Foreign for Profit Corporation in the State of Florida on Wednesday, November 23, 1921 and is approximately 103 years old, according to public records filed with Florida Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
The Travelers Indemnity Company
Network Visualizer
Advertisements
Key People
Who own The Travelers Indemnity Company
Name | |
---|---|
Nicholas Seminara 35 |
President
Director
|
Wendy C. Skjerven 43 |
Chairman
Secretary
President
|
Daniel S. Frey 37 |
Director
|
Douglas K. Russell 43 |
Treasurer
|
Douglas K. Russell 26 |
Treasurer
|
William H. Heyman 40 |
Director
|
Christine Kalla 31 |
Director
|
Brian W. Maclean 42 |
President
Director
|
Jay S. Fishman 10 |
President
|
Maria W. Olivo 36 |
Treasurer
|
Ann B. Mulcahy 25 |
Treasurer
Secretary
|
Bruce A. Backberg 49 |
Secretary
|
Jay S. Benet 38 |
Director
|
Maryellen Prudhomme 27 |
Secretary
|
Showing 8 records out of 14
Other Companies for The Travelers Indemnity Company
The Travelers Indemnity Company is listed as an officer in three other companies.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Travelers Marine, LLC |
Active
|
2011 |
1
|
Member
|
Triple T Diamond Gateway LLC |
Inactive
|
1998 |
1
|
Member
|
Consumer Agent Portal, LLC |
Inactive
|
2012 |
1
|
Governing Person
|
Known Addresses for The Travelers Indemnity Company
1 Tower Sq
Hartford, CT 06183
385 Washington St
Saint Paul, MN 55102
6706 N 9th Ave
Pensacola, FL 32504
250 West St
New York, NY 10013
195 Broadway
New York, NY 10007
485 Lexington Ave
New York, NY 10017
2420 Lakemont Ave
Orlando, FL 32814
205 Columbus Blvd
Hartford, CT 06103
PO Box 3556
Orlando, FL 32802
15025 Glazier Ave
Saint Paul, MN 55124
Corporate Filings for The Travelers Indemnity Company
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 801537 |
Date Filed: | Wednesday, November 23, 1921 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Connecticut |
State ID: | 00084091 |
Date Filed: | Monday, March 5, 1917 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Connecticut |
State ID: | 02422607 |
Date Filed: | Tuesday, June 18, 2002 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Connecticut |
State ID: | E0191682011-7 |
Date Filed: | Tuesday, April 5, 2011 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/5/2011 | Foreign Qualification | Initial Stock Value: Par Value Shares: 150,000 Value: $ 100.00 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 15,000,000.00 | |
4/5/2011 | Miscellaneous | APPROVAL LTR | |
4/5/2011 | Miscellaneous | GS FROM HOME STATE | |
4/6/2011 | Initial List | ||
3/15/2012 | Annual List | ALO2012-2013 EXEMPT 006 | |
3/25/2013 | Annual List | 2013/2014 | |
3/17/2014 | Annual List | ||
3/30/2015 | Annual List | 15-16 | |
4/12/2016 | Annual List | 16-17 | |
3/23/2017 | Annual List | 17-18 | |
4/30/2018 | Annual List | 18-19 | |
4/1/2019 | Annual List | 19-20 |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for The Travelers Indemnity Company.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for The Travelers Indemnity Company and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
1 Tower Sq Hartford, CT 06183
385 Washington St Saint Paul, MN 55102
6706 N 9th Ave Pensacola, FL 32504
250 West St New York, NY 10013
195 Broadway New York, NY 10007
485 Lexington Ave New York, NY 10017
2420 Lakemont Ave Orlando, FL 32814
205 Columbus Blvd Hartford, CT 06103
PO Box 3556 Orlando, FL 32802
15025 Glazier Ave Saint Paul, MN 55124
These addresses are known to be associated with The Travelers Indemnity Company however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records