Search icon

NORTH STAR REINSURANCE CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NORTH STAR REINSURANCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 27 Nov 1978 (47 years ago)
Date of dissolution: 21 Jan 2011 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Jan 2011 (15 years ago)
Document Number: 841902
FEI/EIN Number 132930109
Address: 120 LONG RIDGE ROAD, STAMFORD, CT, 06902
Mail Address: 120 LONG RIDGE ROAD, LEGAL DEPARTMENT, STAMFORD, CT, 06902
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GASDASKA WILLIAM G Chief Executive Officer 120 LONG RIDGE ROAD, STAMFORD, CT, 06902
GASDASKA WILLIAM G President 120 LONG RIDGE ROAD, STAMFORD, CT, 06902
VOCKE DAMON N Director 120 LONG RIDGE ROAD, STAMFORD, CT, 06902
LYONS DANIEL K Director 120 LONG RIDGE ROAD, STAMFORD, CT, 06902
ROBERTS ADAM D Secretary 120 LONG RIDGE ROAD, STAMFORD, CT, 06902
GASDASKA WILLIAM G Treasurer 120 LONG RIDGE ROAD, STAMFORD, CT, 06902
GASDASKA WILLIAM G Director 120 LONG RIDGE ROAD, STAMFORD, CT, 06902
BARBOUR STEPHEN G Director 120 LONG RIDGE ROAD, STAMFORD, CT, 06902

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-01-21 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 120 LONG RIDGE ROAD, STAMFORD, CT 06902 -
CHANGE OF MAILING ADDRESS 2010-01-07 120 LONG RIDGE ROAD, STAMFORD, CT 06902 -
NAME CHANGE AMENDMENT 1996-01-08 NORTH STAR REINSURANCE CORPORATION -
NAME CHANGE AMENDMENT 1994-02-17 SIGNET STAR REINSURANCE COMPANY -

Documents

Name Date
Withdrawal 2011-01-21
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-02-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State