Entity Name: | LIFE INSURANCE COMPANY OF CONNECTICUT |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Sep 1981 (43 years ago) |
Branch of: | LIFE INSURANCE COMPANY OF CONNECTICUT, CONNECTICUT (Company Number 0655801) |
Date of dissolution: | 08 May 1987 (38 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 May 1987 (38 years ago) |
Document Number: | 850529 |
FEI/EIN Number | 06-0794624 |
Address: | P. O. BOX 557, DANBURY, CT 06813-0557 |
Mail Address: | P. O. BOX 557, DANBURY, CT 06813-0557 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
GREEN, ROBERT A. | President | RT. 22, BREWSTER, NY |
Name | Role | Address |
---|---|---|
GREEN, ROBERT A. | Director | RT. 22, BREWSTER, NY |
CHRISWELL, BARBARA | Director | RT. 22, BREWSTER, NY |
LUSK, WILLIAM | Director | RT. 22, BREWSTER, NY |
Name | Role | Address |
---|---|---|
CHRISWELL, BARBARA | Secretary | RT. 22, BREWSTER, NY |
Name | Role | Address |
---|---|---|
CHRISWELL, BARBARA | Treasurer | RT. 22, BREWSTER, NY |
Name | Role | Address |
---|---|---|
GALKO, JOSEPH | Vice President | RT. 22, BREWSTER, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1987-05-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1987-05-08 | P. O. BOX 557, DANBURY, CT 06813-0557 | No data |
CHANGE OF MAILING ADDRESS | 1987-05-08 | P. O. BOX 557, DANBURY, CT 06813-0557 | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State