Name: | Catlin Insurance Services, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 18 Jan 2011 (14 years ago) |
Business ID: | 977044 |
State of Incorporation: | LOUISIANA |
Principal Office Address: | 70 Seaview AvenueStamford, CT 06902 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE, Suite 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Sarah B. Mims | President | 70 Seaview Avenue, Stamford, CT 06902 |
Name | Role | Address |
---|---|---|
William P. Chauvin | Director | 70 Seaview Avenue, Stamford, CT 06902 |
Joseph A. Tocco | Director | 70 Seaview Avenue, Stamford, CT 06902 |
Diana Nardella | Director | 70 Seaview Avenue, Stamford, CT 06902 |
Name | Role | Address |
---|---|---|
William P. Chauvin | Vice President | 70 Seaview Avenue, Stamford, CT 06902 |
Donna M. Nadeau | Vice President | 70 Seaview Avenue, Stamford, CT 06902 |
Joseph A. Tocco | Vice President | 70 Seaview Avenue, Stamford, CT 06902 |
Name | Role | Address |
---|---|---|
Gabriel G. Carino III | Treasurer | 70 Seaview Avenue, Stamford, CT 06902 |
Diana Nardella | Treasurer | 70 Seaview Avenue, Stamford, CT 06902 |
Joseph W. Tedesco Jr. | Treasurer | 70 Seaview Avenue, Stamford, CT 06902 |
Name | Role | Address |
---|---|---|
Toni A. Perkins | Secretary | 70 Seaview Avenue, Stamford, CT 06902 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2020-12-14 | Withdrawal For Catlin Insurance Services, Inc. |
Annual Report | Filed | 2020-03-03 | Annual Report For Catlin Insurance Services, Inc. |
Annual Report | Filed | 2019-02-19 | Annual Report For Catlin Insurance Services, Inc. |
Annual Report | Filed | 2018-02-22 | Annual Report For Catlin Insurance Services, Inc. |
Annual Report | Filed | 2017-02-10 | Annual Report For Catlin Insurance Services, Inc. |
Annual Report | Filed | 2016-02-22 | Annual Report For Catlin Insurance Services, Inc. |
Annual Report | Filed | 2015-01-28 | Annual Report For Catlin Insurance Services, Inc. |
Annual Report | Filed | 2014-02-11 | Annual Report |
Annual Report | Filed | 2013-03-21 | Annual Report |
Amendment Form | Filed | 2012-08-06 | Amendment |
Date of last update: 05 Jan 2025
Sources: Mississippi Secretary of State