Name: | SPECIALTY RISK SERVICES, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 15 Jul 1992 (33 years ago) |
Business ID: | 665345 |
State of Incorporation: | DELAWARE |
Principal Office Address: | HARTGORD PLAZAHARTFORD, CT 6115 |
Name | Role | Address |
---|---|---|
JOHN N GIAMALIS | Treasurer | 5 JORDON LANE, FRAMINGTON, CT 6085 |
Name | Role | Address |
---|---|---|
AMY GALLANT | Secretary | HARTSFORD PLAZA, HARTFORD, CT 6115 |
Name | Role | Address |
---|---|---|
PATRICK J SALVE | Director | 28 BIRCH RD, W HARTFORD, CT 6119 |
Name | Role | Address |
---|---|---|
PATRICK J SALVE | Vice President | 28 BIRCH RD, W HARTFORD, CT 6119 |
Name | Role | Address |
---|---|---|
DENNIS R REPLOGLE | President | 26 FAWN HILL DR, BURLINGTON, CT 6013 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2007-10-12 | Agent Resignation |
Withdrawal | Filed | 2004-05-24 | Withdrawal |
Annual Report | Filed | 2003-08-21 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Amendment Form | Filed | 2002-08-15 | Amendment |
Annual Report | Filed | 2002-08-15 | Annual Report |
Annual Report | Filed | 2001-10-17 | Annual Report |
Amendment Form | Filed | 2001-10-17 | Amendment |
Notice to Dissolve/Revoke | Filed | 2001-10-16 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2000-04-27 | Annual Report |
Date of last update: 25 Dec 2024
Sources: Mississippi Secretary of State