Search icon

USI INSURANCE SERVICES OF CONNECTICUT, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: USI INSURANCE SERVICES OF CONNECTICUT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1997 (28 years ago)
Date of dissolution: 25 Jan 2012
Branch of: USI INSURANCE SERVICES OF CONNECTICUT, INC., Connecticut (Company Number 0525123)
Entity Number: 2141335
ZIP code: 10011
County: Westchester
Place of Formation: Connecticut
Principal Address: 530 PRESTON AVENUE, PO BOX 1040, MERIDEN, CT, United States, 06450
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN J KLECHA Chief Executive Officer 530 PRESTON AVE, MERIDEN, CT, United States, 06450

History

Start date End date Type Value
2006-07-25 2009-05-29 Address 530 PRESTON AVE, MERIDEN, CT, 06450, 1040, USA (Type of address: Chief Executive Officer)
2006-04-19 2008-03-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-04-19 2008-03-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2005-07-28 2006-07-25 Address 100 S SHORE DRIVE, E HAVEN, CT, 06512, USA (Type of address: Principal Executive Office)
2005-07-28 2006-07-25 Address 100 S SHORE DRIVE, E HAVEN, CT, 06512, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120125000507 2012-01-25 CERTIFICATE OF TERMINATION 2012-01-25
090529002021 2009-05-29 BIENNIAL STATEMENT 2009-05-01
080502000353 2008-05-02 CERTIFICATE OF AMENDMENT 2008-05-02
080326000342 2008-03-26 CERTIFICATE OF CHANGE 2008-03-26
060725002450 2006-07-25 BIENNIAL STATEMENT 2005-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State