Willis of Connecticut, LLC Overview
Willis of Connecticut, LLC filed as a Foreign Limited-Liability Company in the State of Nevada on Friday, December 7, 2001 and is approximately twenty-three years old, according to public records filed with Nevada Secretary 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 of Connecticut, LLC
Network Visualizer
Advertisements
Key People
Who own Willis of Connecticut, LLC
Name | |
---|---|
Jennifer Caldarella 4 |
NonMM
President
|
Norman Buchanan 44 |
NonMM
Treasurer
|
Heather Naaktgeboren 52 |
NonMM
Member
Secretary
|
Michael Liss 26 |
NonMM
Member
|
Eric McMurray 25 |
NonMM
Member
|
Darlene Oliver 27 |
NonMM
|
John Lyon |
President
|
Victor P. Krauze 50 |
Manager
|
Todd Jones 42 |
Manager
|
Andrew Wasserman 36 |
Manager
|
Adam Rosman 34 |
Manager
|
Carolyn Jones 71 |
Treasurer
|
C. William Mooney 67 |
Member
|
Holly G. Murphy 65 |
Member
Secretary
|
Martin L. Vaughn 11 |
Director
Vice President
|
Barbara L. Trentham 66 |
Vice President
Assistant Treasurer
|
Susan Hu 42 |
Vice President
|
Sharon Edwards 30 |
NonMM
|
Showing 8 records out of 18
Companies for Willis of Connecticut, LLC
Willis of Connecticut, LLC 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 |
---|---|---|---|---|
Willis Hrh, Inc. |
Inactive
|
Member
|
Known Addresses for Willis of Connecticut, LLC
Corporate Filings for Willis of Connecticut, LLC
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 800147835 |
Date Filed: | Friday, November 22, 2002 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Connecticut |
State ID: | 200225210118 |
Date Filed: | Tuesday, September 3, 2002 |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Connecticut |
State ID: | LLC13329-2001 |
Date Filed: | Friday, December 7, 2001 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/7/2001 | Application for Foreign Registration | ||
11/22/2002 | Application for Certificate of Authority | ||
11/22/2002 | Annual List | ||
12/19/2003 | Certificate of Assumed Business Name | ||
12/10/2004 | Annual List | ||
12/31/2004 | Public Information Report (PIR) | ||
1/11/2005 | Annual List | List of Officers for 2004 to 2005 | |
4/25/2005 | Application for Amended Certificate of Authority | ||
9/26/2005 | Amendment | PICKUP 10-3-05 | |
11/21/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
10/12/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
10/11/2007 | Annual List | ||
12/27/2007 | Change of Office by Registered Agent | ||
12/31/2007 | Public Information Report (PIR) | ||
10/8/2008 | Registered Agent Change | ||
12/30/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
1/29/2009 | Amendment | ||
2/3/2009 | Application for Amended Certificate of Authority | ||
12/10/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/9/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/12/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
12/12/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/5/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
12/15/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/2/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/9/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
11/20/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/6/2018 | Annual List | ||
12/26/2018 | Registered Agent Change | ||
12/28/2018 | Change of Registered Agent/Office | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
1/3/2020 | Termination of Foreign Entity |
Advertisements
Sources
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
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 of Connecticut, LLC.
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 of Connecticut, LLC and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
5
Known Addresses
4951 Lake Brook Dr Glen Allen, VA 23060
26 Century Blvd Nashville, TN 37214
185 Asylum St Hartford, CT 06103
1 World Financial Center 200 Liberty St New York, NY 10281
1500 Market Street Center Sq E Philadelphia, PA 19102
These addresses are known to be associated with Willis of Connecticut, LLC however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records