Ngls Insurance Services, Inc. Overview
Ngls Insurance Services, Inc. filed as a Articles of Incorporation in the State of California on Thursday, December 20, 1984 and is approximately forty years old, according to public records filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Ngls Insurance Services, Inc.
Network Visualizer
Advertisements
Key People
Who own Ngls Insurance Services, Inc.
Name | |
---|---|
Arthur Castner 2 |
President
Chief Executive Officer
CEO
|
Kimal Singhe |
President
|
Patrick Macellaro 33 |
CFO
|
Peter A. Rendall 41 |
Treasurer
Director
COO
|
Meghan Jauhar 21 |
Treasurer
Secretary
ASecretary
|
Barry S. Karfunkel 36 |
Director
|
Douglas Hanes 20 |
Director
|
Aaron Kuluk 6 |
Director
|
Jeffrey Weissman 2 |
Secretary
|
Donald J. Bolar 38 |
Vice President
Officer
|
James P. Novak 7 |
Srvp
Director
Secretary
Secretary
Vice President
Senior Vice-Presiden
Senior Vice President
|
Stephanie Knox 4 |
V.P.
Vice President
|
Christina G. Hwang 45 |
Srvp
Senior Vice President
|
Daniel G. Gordon 31 |
V.P.
|
Carol E. Lundahl 28 |
V.P.
|
Michael Goldstein 28 |
Srvp
|
George A. Hall 23 |
Officer
|
Alexandra T. Band 22 |
Srvp
|
Joseph Washburn 21 |
V.P.
|
Berta A. Castellano 18 |
V.P.
|
Todd M. Covert 11 |
ASecretary
|
Duane Peralta 3 |
V.P.
|
Evelina K. Montcrieffe 1 |
ASecretary
|
Christopher D. Davies 12 |
Chairman
President
CEO
Director
Chief Executive Officer
|
Robert V. James 29 |
President
Director
|
William J. Krochalis 3 |
President
CEO
Director
Director
|
William J. Krichalis 1 |
President
|
Michael H. Weiner 39 |
CFO
Treasurer
|
John Fitzgerald 5 |
Treasurer
|
Stephen G. Franks 5 |
Treasurer
Director
Vice President
Senior Vice-Presiden
Chief Financial Officer
|
Delmar K. Summy 4 |
Treasurer
|
Vacant Vacant 2 |
Treasurer
|
Jeffrey A. Weissmann 31 |
Secretary
|
Tracy E. Siler 1 |
Secretary
Vice President
|
Brad Schock 9 |
Vice President
|
Delmar Kim Summery |
Chief Financial Officer
|
Showing 8 records out of 36
Companies for Ngls Insurance Services, Inc.
Ngls Insurance Services, Inc. has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Vacant Position |
Inactive
|
CEO
|
Known Addresses for Ngls Insurance Services, Inc.
3333 Michelson Dr
Irvine, CA 92612
555 Fillmore Ave
Cape Canaveral, FL 32920
2513 Southwest Ave
Harlan, IA 51537
210 Interstate North Pkwy SE
Atlanta, GA 30339
16802 Aston
Irvine, CA 92606
88 Pine St
New York, NY 10005
9800 Muirlands Blvd
Irvine, CA 92618
210 Interstate N Pkwy
Atlanta, GA 30339
210 Interstate N Pkwy SE
Atlanta, GA 30339
210 Interstate N
Atlanta, GA 30339
Corporate Filings for Ngls Insurance Services, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F97000005144 |
Date Filed: | Wednesday, October 1, 1997 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 12982206 |
Date Filed: | Wednesday, December 8, 1999 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01326830 |
Date Filed: | Thursday, December 20, 1984 |
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: | California |
State ID: | C6375-1985 |
Date Filed: | Tuesday, September 24, 1985 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | California |
County: | New York |
State ID: | 1449832 |
Date Filed: | Friday, May 25, 1990 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
9/24/1985 | Foreign Qualification | ||
10/23/1986 | Registered Agent Resignation | LAUGHLIN ASSOCIATES INC SUITE 100 1000 E. WILLIAM STREET CARSON CITY NV 89701 | |
10/29/1986 | Registered Agent Change | LAUGHLIN ASSOCIATES INC SUITE 100 1000 E. WILLIAM STREET CARSON CITY NV 89701 | |
5/25/1990 | Name History/Actual | West Star Insurance, Inc. | |
5/25/1990 | Name History/Actual | West Star Insurance, Inc. | |
5/25/1990 | Name History/Fictitious | Weststar Insurance Agency | |
5/25/1990 | Name History/Fictitious | Weststar Insurance Agency | |
8/19/1991 | Amendment | WEST STAR INSURANCE, INC. TLSB 001 | |
10/24/1991 | Name History/Actual | American Sterling Insurance Agency, Inc. | |
10/24/1991 | Name History/Actual | American Sterling Insurance Agency, Inc. | |
6/30/1998 | Amendment | (4)PGS. KRR AMERICAN STERLING INSURANCE AGENCY, INC. KRRBe H 00002 | |
8/17/1998 | Annual List | ||
10/2/1998 | Name History/Actual | Zc Sterling Insurance Agency, Inc. | |
10/2/1998 | Name History/Actual | Zc Sterling Insurance Agency, Inc. | |
10/11/1999 | Annual List | ||
12/8/1999 | Application For Certificate Of Authority | ||
9/28/2000 | Annual List | ||
6/4/2001 | Change Of Registered Agent/Office | ||
9/22/2001 | Annual List | ||
3/22/2002 | Tax Forfeiture | ||
8/28/2002 | Annual List | ||
12/4/2002 | Reversal of Tax Forfeiture | ||
12/31/2002 | Public Information Report (PIR) | ||
8/22/2003 | Annual List | ||
10/13/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
10/11/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
8/30/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
9/5/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
9/7/2007 | Annual List | ||
9/2/2008 | Annual List | 2008-2009 | |
12/5/2008 | Registered Agent Change | ||
12/10/2008 | Change of Registered Agent/Office | ||
2/9/2009 | Application for Amended Certificate of Authority | ||
7/24/2009 | Tax Forfeiture | ||
9/9/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Amendment | ||
4/28/2010 | Application for Amended Registration | ||
4/28/2010 | Reinstatement | ||
5/4/2010 | Name History/Actual | Sterling National Insurance Agency, Inc. | |
5/4/2010 | Name History/Actual | Sterling National Insurance Agency, Inc. | |
9/16/2010 | Annual List | ||
10/7/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
4/20/2011 | Application for Amended Registration | ||
5/11/2011 | Name History/Actual | Qbe First Insurance Agency, Inc. | |
5/11/2011 | Name History/Actual | Qbe First Insurance Agency, Inc. | |
6/2/2011 | Amendment | ||
8/30/2011 | Annual List | ||
1/27/2012 | Change of Registered Agent/Office | ||
1/27/2012 | Registered Agent Change | ||
9/13/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
10/21/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
9/24/2014 | Annual List | ||
9/28/2015 | Annual List | ||
11/23/2015 | Change of Registered Agent/Office | ||
12/1/2015 | Registered Agent Change | ||
2/19/2016 | Name History/Actual | Ngls Insurance Services, Inc. | |
2/19/2016 | Name History/Actual | Ngls Insurance Services, Inc. | |
3/2/2016 | Application for Amended Registration | ||
4/15/2016 | Amendment | ||
4/15/2016 | Miscellaneous | INSURANCE LICENSE | |
9/29/2016 | Annual List | 16-17 | |
12/31/2016 | Public Information Report (PIR) | ||
9/28/2017 | Annual List | ||
9/27/2018 | Annual List | ||
12/31/2021 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Ngls Insurance Services, Inc..
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 Ngls Insurance Services, Inc. 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
3333 Michelson Dr Irvine, CA 92612
555 Fillmore Ave Cape Canaveral, FL 32920
2513 Southwest Ave Harlan, IA 51537
210 Interstate North Pkwy SE Atlanta, GA 30339
16802 Aston Irvine, CA 92606
88 Pine St New York, NY 10005
9800 Muirlands Blvd Irvine, CA 92618
210 Interstate N Pkwy Atlanta, GA 30339
210 Interstate N Pkwy SE Atlanta, GA 30339
210 Interstate N Atlanta, GA 30339
These addresses are known to be associated with Ngls Insurance Services, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records