Willis Programs of Connecticut, Inc. Overview
Willis Programs of Connecticut, Inc. filed as a Foreign Business Corporation in the State of New York on Thursday, October 23, 1997 and is approximately twenty-seven years old, as recorded in documents filed with New York 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
Willis Programs of Connecticut, Inc.
Network Visualizer
Advertisements
Key People
Who own Willis Programs of Connecticut, Inc.
Name | |
---|---|
Stacy D. Brown 2 |
President
Chief Executive Officer
NonPres
|
Imran Qureshi 3 |
President
|
Heather Naaktgeboren 52 |
Secretary
NonSec
|
Norman Buchanan 44 |
Treasurer
NonTreas
|
Darlene Oliver 27 |
Director
NonDir
|
Derrick Coggin 14 |
Director
NonDir
|
Barbara L. Trentham 66 |
Vice President
Assistant Treasurer
|
George Thomas Coughlin 5 |
NonDir
Director
|
Robin Pisecki 1 |
President
CEO
Chief Executive Officer
|
Roger D. Teese 1 |
President
Director
|
Carloyn Jones |
President
|
Timothy J. Falanga |
President
Director
Vice President
|
Peter C. Plumb |
President
Vice President
|
Carolyn Jones 71 |
Treasurer
|
C. William Mooney 67 |
Treasurer
|
Charles W. Mooney 10 |
Treasurer
|
Walter L. Smith 91 |
Director
Secretary
|
Holly G. Murphy 65 |
Secretary
|
Victor P. Krauze 50 |
Director
|
Donald J. Bailey 46 |
Director
|
Todd Jones 42 |
Director
|
Andrew Wasserman 36 |
Director
NonDir
|
Adam Rosman 34 |
Director
|
Sharon Edwards 30 |
Director
|
Joseph T. Gunn 27 |
Director
NonDir
|
Adam G. Ciongoli 9 |
Director
|
Eric Joost 6 |
Director
NonDir
|
Susan Hu 42 |
Vice President
|
Brendan Thompson 25 |
Vice President
|
Showing 8 records out of 29
Known Addresses for Willis Programs of Connecticut, Inc.
1500 Market St
Philadelphia, PA 19102
26 Century Blvd
Nashville, TN 37214
2000 S Colorado Blvd
Denver, CO 80222
185 Asylum St
Hartford, CT 06103
1 Enterprise Dr
Shelton, CT 06484
1 World Financial Center 200 Liberty St
New York, NY 10281
10 State House Sq
Hartford, CT 06103
4961 Lake Brook Dr
Glen Allen, VA 23060
Corporate Filings for Willis Programs of Connecticut, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F04000005646 |
Date Filed: | Wednesday, September 29, 2004 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800069013 |
Date Filed: | Friday, March 22, 2002 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Connecticut |
State ID: | 02060487 |
Date Filed: | Wednesday, November 12, 1997 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Connecticut |
State ID: | C24673-1997 |
Date Filed: | Thursday, November 6, 1997 |
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: | Connecticut |
County: | NEW YORK |
State ID: | 2192566 |
Date Filed: | Thursday, October 23, 1997 |
DOS Process | C/O Corporation Service Company |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
10/23/1997 | Name History/Actual | The Managing Agency Group, Inc. | |
11/6/1997 | Foreign Qualification | ||
12/2/1998 | Annual List | ||
7/19/1999 | Registered Agent Change | CORPORATION TRUST CO. OF NEVADA ONE EAST FIRST STREET RENO NV 89501 RAJ | |
10/26/1999 | Annual List | ||
10/23/2000 | Annual List | ||
3/22/2002 | Application for Certificate of Authority | ||
11/5/2002 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
5/10/2004 | Annual List | List of Officers for 2003 to 2004 | |
12/31/2004 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
10/18/2006 | Change of Registered Agent/Office | ||
12/31/2006 | Public Information Report (PIR) | ||
10/9/2007 | Acceptance of Registered Agent | ||
10/9/2007 | Reinstatement | ||
2/8/2008 | Tax Forfeiture | ||
10/8/2008 | Registered Agent Change | ||
12/31/2008 | Public Information Report (PIR) | ||
4/1/2009 | Annual List | ||
9/9/2009 | Name History/Actual | Willis Programs of Connecticut, Inc. | |
9/10/2009 | Amendment | ||
9/28/2009 | Application for Amended Certificate of Authority | ||
9/28/2009 | Reinstatement | ||
10/30/2009 | Change of Office by Registered Agent | ||
11/16/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
11/3/2010 | Change of Registered Agent/Office | ||
11/15/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
11/14/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
11/14/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
11/18/2013 | Annual List | ||
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) | ||
11/19/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
11/11/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
10/24/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
9/25/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
9/20/2018 | Annual List | ||
12/27/2018 | Change of Registered Agent/Office | ||
12/31/2018 | Public Information Report (PIR) | ||
1/2/2019 | Registered Agent Change | ||
12/31/2019 | 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
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
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 Willis Programs of Connecticut, 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 Willis Programs of Connecticut, 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
8
Known Addresses
1500 Market St Philadelphia, PA 19102
26 Century Blvd Nashville, TN 37214
2000 S Colorado Blvd Denver, CO 80222
185 Asylum St Hartford, CT 06103
1 Enterprise Dr Shelton, CT 06484
1 World Financial Center 200 Liberty St New York, NY 10281
10 State House Sq Hartford, CT 06103
4961 Lake Brook Dr Glen Allen, VA 23060
These addresses are known to be associated with Willis Programs of Connecticut, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records