Search icon

Talcott Resolution Comprehensive Employee Benefit Service Company

Branch

Company Details

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

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This 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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

CHIEF LEGAL OFFICER & CHIEF COMPLIANCE OFFICER

Name Role Address
LISA M PROCH CHIEF LEGAL OFFICER & CHIEF COMPLIANCE OFFICER 1 AMERICAN ROW HARTFORD, CT 06103 USA

DIRECTOR

Name Role Address
LISA M PROCH DIRECTOR 1 AMERICAN ROW HARTFORD, CT 06103 USA

TREASURER

Name Role Address
SHANTANU MISHRA TREASURER 1 AMERICAN ROW HARTFORD, CT 06103 US

SECRETARY

Name Role Address
CHRISTOPHER B CRAMER SECRETARY 1 AMERICAN ROW HARTFORD, CT 06103 USA

Events

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

Filings

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