Search icon

NORTH STAR REINSURANCE CORPORATION - Florida Company Profile

Company Details

Entity Name: NORTH STAR REINSURANCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Nov 1978 (46 years ago)
Date of dissolution: 21 Jan 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Jan 2011 (14 years ago)
Document Number: 841902
FEI/EIN Number 132930109

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Date of last update: 01 Mar 2025

Sources: Florida Department of State