Name: | Talcott Resolution Comprehensive Employee Benefit Service Company |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 25 Jul 1985 (40 years ago) |
Branch of: | Talcott Resolution Comprehensive Employee Benefit Service Company, CONNECTICUT (Company Number 0162504) |
Identification Number: | 000035308 |
Place of Formation: | CONNECTICUT |
Principal Address: | 1 AMERICAN ROW, HARTFORD, CT, 06103, USA |
Purpose: | THIRD PARTY ADMINISTRATIVE SERVICES |
Historical names: |
ITT - COMPREHENSIVE EMPLOYEE BENEFIT SERVICE COMPANY HARTFORD - COMPREHENSIVE EMPLOYEE BENEFIT SERVICE COMPANY |
NAICS
524210 Insurance Agencies and BrokeragesThis industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
LISA M PROCH | CHIEF LEGAL OFFICER & CHIEF COMPLIANCE OFFICER | 1 AMERICAN ROW HARTFORD, CT 06103 USA |
Name | Role | Address |
---|---|---|
LISA M PROCH | DIRECTOR | 1 AMERICAN ROW HARTFORD, CT 06103 USA |
Name | Role | Address |
---|---|---|
SHANTANU MISHRA | TREASURER | 1 AMERICAN ROW HARTFORD, CT 06103 US |
Name | Role | Address |
---|---|---|
CHRISTOPHER B CRAMER | SECRETARY | 1 AMERICAN ROW HARTFORD, CT 06103 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2018-07-30 | HARTFORD - COMPREHENSIVE EMPLOYEE BENEFIT SERVICE COMPANY | Talcott Resolution Comprehensive Employee Benefit Service Company |
Name Change | 1998-08-21 | ITT - COMPREHENSIVE EMPLOYEE BENEFIT SERVICE COMPANY | HARTFORD - COMPREHENSIVE EMPLOYEE BENEFIT SERVICE COMPANY |
Number | Name | File Date |
---|---|---|
202447554030 | Annual Report | 2024-02-29 |
202328434130 | Annual Report | 2023-02-15 |
202208116790 | Annual Report | 2022-01-18 |
202189415790 | Annual Report | 2021-02-02 |
202033771690 | Annual Report | 2020-02-05 |
201987234640 | Annual Report | 2019-02-21 |
201878051420 | Statement of Change of Registered/Resident Agent | 2018-09-24 |
201873643260 | Application for Amended Certificate of Authority | 2018-07-30 |
201857679270 | Annual Report | 2018-02-06 |
201733659480 | Annual Report | 2017-02-07 |
Date of last update: 07 Apr 2025
Sources: Rhode Island Department of State