Search icon

Talcott Resolution Distribution Company, Inc.

Branch

Company Details

Name: Talcott Resolution Distribution Company, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 15 Aug 2007 (18 years ago)
Branch of: Talcott Resolution Distribution Company, Inc., CONNECTICUT (Company Number 0301345)
Identification Number: 000183294
Place of Formation: CONNECTICUT
Principal Address: 1 AMERICAN ROW, HARTFORD, CT, 06103, USA
Purpose: BROKER/DEALER AND PRINCIPAL UNDERWRITER OF VARIABLE ANNUITIES; DISTRIBUTOR OF 529 COLLEGE SAVINGS PRODUCTS
Historical names: Hartford Securities Distribution Company, Inc.

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

PRESIDENT

Name Role Address
CHRISTOPHER J DAGNAULT PRESIDENT 1 AMERICAN ROW HARTFORD, CT 06103 USA

TREASURER

Name Role Address
JAMES A MACIOLEK TREASURER 1 AMERICAN ROW HARTFORD, CT 06103 USA

SECRETARY

Name Role Address
CHRISTOPHER S CONNER SECRETARY 1 AMERICAN ROW HARTFORD, CT 06103 USA

DIRECTOR

Name Role Address
CHRISTOPHER J DAGNAULT DIRECTOR 1 AMERICAN ROW HARTFORD, CT 06103 USA
DIANE S KRAJEWSKI DIRECTOR 1 AMERICAN ROW HARTFORD, CT 06103 USA

Events

Type Date Old Value New Value
Name Change 2018-07-30 Hartford Securities Distribution Company, Inc. Talcott Resolution Distribution Company, Inc.

Filings

Number Name File Date
202447566970 Annual Report 2024-02-29
202328471630 Annual Report 2023-02-15
202208117940 Annual Report 2022-01-18
202189397320 Annual Report 2021-02-02
202033769570 Annual Report 2020-02-05
201987233300 Annual Report 2019-02-21
201878051060 Statement of Change of Registered/Resident Agent 2018-09-24
201873643990 Application for Amended Certificate of Authority 2018-07-30
201857678020 Annual Report 2018-02-06
201733659020 Annual Report 2017-02-07

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State