Name: | Housing Insurance Services, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Good Standing |
Effective Date: | 19 Jun 2009 (16 years ago) |
Branch of: | Housing Insurance Services, Inc., CONNECTICUT (Company Number 0257463) |
Business ID: | 951146 |
State of Incorporation: | CONNECTICUT |
Principal Office Address: | 4005 N. Rodney ParhamCheshire, CT 06410 |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC | Agent | 8927 Lorraine Rd., Ste. 204-A, Gulfport, MS 39503 |
Name | Role | Address |
---|---|---|
Edmund Malaspina | Director | 189 Commerce Court, Cheshire, CT 06410 |
Duane Hopkins | Director | 1619 Harrison St, Oakland, CA 94612 |
Douglas Dzema | Director | 881 Amboy Avenue, Perth Amboy, NJ 08862 |
Ed Hinojosa | Director | 818 South Flores Street, San Antonio, TX 78204 |
Vince Pearson | Director | 801 12th Street, Sacramento, CA 95814 |
Kevin Loso | Director | 5 Tremont Street, Rutland, VT 05701 |
Fernando Aniban | Director | 809 North Broadway, Milwaukee, WI 53202 |
Russell Young | Director | 150 South Champlain Street, Burlington, VT 05402 |
Jeffrey Patterson | Director | 8120 Kinsman Road, Cleveland, OH 44104 |
James DiPaolo | Director | 777 Grant Street, Denver, CO 80203 |
Name | Role | Address |
---|---|---|
Edmund Malaspina | President | 189 Commerce Court, Cheshire, CT 06410 |
Name | Role | Address |
---|---|---|
Sherry Sullivan | Vice President | 189 Commerce Court, CHESHIRE, DE 06410 |
Ken Merrifield | Vice President | 189 Commerce Court, Cheshire, CT 06410 |
Troy LePage | Vice President | 189 Commerce Ct., Chesire, CT 06410 |
Name | Role | Address |
---|---|---|
Troy LePage | Assistant Treasurer | 189 Commerce Ct., Chesire, CT 06410 |
Name | Role | Address |
---|---|---|
Amy Galvin | Secretary | 189 Commerce Court, Cheshire, CT 06410 |
Name | Role | Address |
---|---|---|
Scott Betrand | Chairman | 1 Pearson Way, Enfield, CT 06082 |
Name | Role | Address |
---|---|---|
Paul Lagonigro | Treasurer | 189 Commerce Court, Cheshire, CT 06410 |
Name | Role | Address |
---|---|---|
Paul Lagonigro | Chief Financial Officer | 189 Commerce Court, Cheshire, CT 06410 |
Name | Role | Address |
---|---|---|
Courtney Rice | Assistant Secretary | 189 Commerce Court, Cheshire, CT 06410 |
Type | Status | Filed Date | Description |
---|---|---|---|
Annual Report | Filed | 2024-04-02 | Annual Report For Housing Insurance Services, Inc. |
Annual Report | Filed | 2023-04-21 | Annual Report For Housing Insurance Services, Inc. |
Annual Report | Filed | 2023-04-14 | Annual Report For Housing Insurance Services, Inc. |
Annual Report | Filed | 2022-04-15 | Annual Report For Housing Insurance Services, Inc. |
Annual Report | Filed | 2021-04-14 | Annual Report For Housing Insurance Services, Inc. |
Annual Report | Filed | 2020-04-10 | Annual Report For Housing Insurance Services, Inc. |
Registered Agent Change of Address | Filed | 2020-01-16 | Agent Address Change For |
Annual Report | Filed | 2019-04-09 | Annual Report For Housing Insurance Services, Inc. |
Annual Report | Filed | 2018-04-03 | Annual Report For Housing Insurance Services, Inc. |
Annual Report | Filed | 2017-04-06 | Annual Report For Housing Insurance Services, Inc. |
Date of last update: 04 Jan 2025
Sources: Mississippi Secretary of State