Search icon

Housing Insurance Services, Inc.

Branch

Company Details

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

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC Agent 8927 Lorraine Rd., Ste. 204-A, Gulfport, MS 39503

Director

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

President

Name Role Address
Edmund Malaspina President 189 Commerce Court, Cheshire, CT 06410

Vice President

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

Assistant Treasurer

Name Role Address
Troy LePage Assistant Treasurer 189 Commerce Ct., Chesire, CT 06410

Secretary

Name Role Address
Amy Galvin Secretary 189 Commerce Court, Cheshire, CT 06410

Chairman

Name Role Address
Scott Betrand Chairman 1 Pearson Way, Enfield, CT 06082

Treasurer

Name Role Address
Paul Lagonigro Treasurer 189 Commerce Court, Cheshire, CT 06410

Chief Financial Officer

Name Role Address
Paul Lagonigro Chief Financial Officer 189 Commerce Court, Cheshire, CT 06410

Assistant Secretary

Name Role Address
Courtney Rice Assistant Secretary 189 Commerce Court, Cheshire, CT 06410

Filings

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