Insurance West Corporation Overview
Insurance West Corporation filed as a Articles of Incorporation in the State of California on Wednesday, July 20, 1983 and is approximately forty-one years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Insurance West Corporation
Network Visualizer
Advertisements
Key People
Who own Insurance West Corporation
Name | |
---|---|
Terrence M. Scali 9 |
President
Chief Executive Officer
Treasurer
NonPres
NonTreas
CEO
|
Henry C. Lombardi 4 |
President
|
Maria L. Navar-Chavez |
Secretary
NonSec
|
Lori Lieser 163 |
Vice President
|
Brett Schneider 155 |
NonDir
Director
|
Robert Sulzinger 3 |
President
Treasurer
Director
|
Known Addresses for Insurance West Corporation
Corporate Filings for Insurance West Corporation
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800685411 |
Date Filed: | Tuesday, July 25, 2006 |
Registered Agent | Paracorp Incorporated |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 01206431 |
Date Filed: | Wednesday, July 20, 1983 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C8559-1996 |
Date Filed: | Tuesday, April 16, 1996 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | California |
County: | NEW YORK |
State ID: | 2234103 |
Date Filed: | Monday, March 2, 1998 |
Registered Agent | C T Corporation System |
DOS Process | C/O C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/16/1996 | Foreign Qualification | ||
10/2/1996 | Amendment | LETTER FROM INSURANCE WEST CORPORATION REQUESTING THAT THEIR 'MODIFIED NAME' BE REPLACED WITH THEIR ACTUAL CORPORATE NAME, WHICH IS NOW AVAILABLE. (1) PG. PMI INSUR WEST (MODIFIED NAME) PMIB{ } 00001 | |
3/2/1998 | Name History/Actual | Insurance West Corporation | |
3/2/1998 | Name History/Fictitious | Insurance Brokerage West | |
4/1/1998 | Annual List | ||
7/14/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
6/16/2000 | Annual List | ||
4/30/2001 | Annual List | ||
3/28/2002 | Annual List | ||
4/8/2003 | Annual List | ||
4/9/2004 | Annual List | List of Officers for 2004 to 2005 | |
4/4/2005 | Amended List | ||
3/6/2006 | Annual List | ||
7/25/2006 | Application for Registration | ||
3/29/2007 | Registered Agent Change | ||
4/26/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
2/11/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
12/31/2008 | Public Information Report (PIR) | ||
3/16/2009 | Annual List | ||
3/26/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
3/11/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
3/9/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
3/8/2013 | Annual List | ||
10/14/2013 | Registered Agent Change | ||
10/15/2013 | Change of Registered Agent/Office | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
4/17/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
4/15/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
4/8/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
4/13/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
4/23/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
4/16/2019 | Annual List | ||
12/31/2019 | Public Information Report (PIR) |
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
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
What next?
Follow
Receive an email notification when changes occur for Insurance West Corporation.
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 Insurance West Corporation and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
500 W Madison St Chicago, IL 60661
340 Madison Ave New York, NY 10173
3610 N Josey Ln Carrollton, TX 75007
2450 Tapo St Simi Valley, CA 93063
These addresses are known to be associated with Insurance West Corporation however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records