Search icon

TALCOTT ADMINISTRATION SERVICES COMPANY, LLC

Company Details

Name: TALCOTT ADMINISTRATION SERVICES COMPANY, LLC
Jurisdiction: Rhode Island
Entity type: Foreign Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 21 Dec 2011 (13 years ago)
Identification Number: 000796573
Place of Formation: DELAWARE
Principal Address: 1650 MARKET STREET SUITE 725, PHILADELPHIA, PA, 19103, USA
Mailing Address: 1 AMERICAN ROW, HARTFORD, CT, 06103, USA
Purpose: THIRD PARTY ADMINISTRATOR.
Historical names: Philadelphia Financial Administration Services Company, LLC
LOMBARD INTERNATIONAL ADMINISTRATION SERVICES COMPANY, LLC

Industry & Business Activity

NAICS

524292 Third Party Administration of Insurance and Pension Funds

This U.S. industry comprises establishments primarily engaged in providing third party administration services of insurance and pension funds, such as claims processing and other administrative services to insurance carriers, employee benefit plans, and self-insurance funds. 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

MANAGER

Name Role Address
CHRISTOPHER DAGNAULT MANAGER 1 GRIFFIN ROAD NORTH WINDSOR, CT 06095 US
DIANE KRAJEWSKI MANAGER 1 GRIFFIN ROAD NORTH WINDSOR, CT 06095 US
ROBERT SIRACUSA MANAGER 1 GRIFFIN ROAD NORTH WINDSOR, CT 06095 US

Events

Type Date Old Value New Value
Name Change 2022-06-07 LOMBARD INTERNATIONAL ADMINISTRATION SERVICES COMPANY, LLC TALCOTT ADMINISTRATION SERVICES COMPANY, LLC
Name Change 2015-09-27 Philadelphia Financial Administration Services Company, LLC LOMBARD INTERNATIONAL ADMINISTRATION SERVICES COMPANY, LLC
Conversion 2013-02-13 Philadelphia Financial Administration Services Company on 02-13-2013 TALCOTT ADMINISTRATION SERVICES COMPANY, LLC

Filings

Number Name File Date
202447551020 Annual Report 2024-02-29
202328436800 Annual Report 2023-02-15
202218348170 Amendment to Application for Registration 2022-06-07
202214260340 Annual Report 2022-04-07
202105243490 Statement of Change of Registered/Resident Agent 2021-11-22
202199808030 Annual Report 2021-07-30
202048220820 Annual Report 2020-08-13
201923448300 Annual Report 2019-10-07
201879258350 Annual Report 2018-10-11
201868614150 Annual Report 2018-06-05

Date of last update: 17 Oct 2024

Sources: Rhode Island Department of State