Name: | HIMCO Distribution Services Company |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 04 Jun 1974 (51 years ago) |
Branch of: | HIMCO Distribution Services Company, CONNECTICUT (Company Number 0021428) |
Business ID: | 410224 |
State of Incorporation: | CONNECTICUT |
Principal Office Address: | One Hartford PlazaHartford, CT 06155 |
Historical names: |
HARTFORD EQUITY SALES COMPANY, INC. |
Name | Role | Address |
---|---|---|
Sabra R. Purtill | Treasurer | One Hartford Plaza, Hartford, CT 06155 |
Name | Role | Address |
---|---|---|
Brenda J. Page | Secretary | One Hartford Plaza, Hartford, CT 06155 |
Name | Role | Address |
---|---|---|
Brion S. Johnson | Director | One Hartford Plaza, Hartford, CT 06155 |
Eric M. Fay | Director | One Hartford Plaza, Hartford, CT 06155 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2019-12-17 | Withdrawal For HIMCO Distribution Services Company |
Annual Report | Filed | 2019-04-08 | Annual Report For HIMCO Distribution Services Company |
Annual Report | Filed | 2018-03-22 | Annual Report For HIMCO Distribution Services Company |
Annual Report | Filed | 2017-03-06 | Annual Report For HIMCO Distribution Services Company |
Annual Report | Filed | 2016-03-02 | Annual Report For HIMCO Distribution Services Company |
Annual Report | Filed | 2015-02-25 | Annual Report For HIMCO Distribution Services Company |
Amendment Form | Filed | 2014-07-07 | Amendment |
Annual Report | Filed | 2014-02-18 | Annual Report |
Annual Report | Filed | 2013-01-31 | Annual Report |
Amendment Form | Filed | 2012-11-30 | Amendment |
Date of last update: 11 Mar 2025
Sources: Mississippi Secretary of State