Search icon

CONNER STRONG & BUCKELEW COMPANIES, INC.

Company Details

Entity Name: CONNER STRONG & BUCKELEW COMPANIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 01 May 2003 (22 years ago)
Date of dissolution: 25 Feb 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 25 Feb 2016 (9 years ago)
Document Number: F03000002184
FEI/EIN Number 210718159
Address: 40 LAKE CENTER EXECUTIVE PARK, 401 ROUTE 73 NORTH, MARLTON, NJ, 08053
Mail Address: 40 LAKE CENTER EXECUTIVE PARK, 401 ROUTE 73 NORTH, MARLTON, NJ, 08053
Place of Formation: NEW JERSEY

EXCD

Name Role Address
NORCROSS GEORGE EXCD 40 Lake Center Executive Park, MARLTON, NJ, 08053

Chief Executive Officer

Name Role Address
TIAGWAD WILLIAM M Chief Executive Officer 40 Lake Center Executive Park, MARLTON, NJ, 08053

Director

Name Role Address
TIAGWAD WILLIAM M Director 40 Lake Center Executive Park, MARLTON, NJ, 08053

Treasurer

Name Role Address
MUSCELLA JOHN Treasurer 40 Lake Center Executive Park, MARLTON, NJ, 08053

Executive Vice President

Name Role Address
DIBELLA JOSEPH M Executive Vice President 40 Lake Center Executive Park, MARLTON, NJ, 08053

SECD

Name Role Address
HUDSON SUSAN D SECD 40 Lake Center Executive Park, MARLTON, NJ, 08053

Chairman

Name Role Address
BUCKELEW JOSEPH Chairman 231 MAIN STREET, TOMS RIVER, NJ, 08753

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000036771 J. A. MONTGOMERY RISK CONTROL EXPIRED 2010-04-26 2015-12-31 No data 401 ROUTE 73 NORTH, MARLTON, NJ, 08053
G08094900036 CONNER STRONG EXPIRED 2008-04-03 2013-12-31 No data 1701 ROUTE 70 EAST, CHERRY HILL, NJ, 08034
G08094900038 PERMA RISK MANAGEMENT SERVICES EXPIRED 2008-04-03 2013-12-31 No data 1701 ROUTE 70 EAST, CHERRY HILL, NJ, 08034
G08094900037 PERMA EXPIRED 2008-04-03 2013-12-31 No data 1701 ROUTE 70 EAST, CHERRY HILL, NJ, 08034
G08087900010 CONNER STRONG COMPANIES EXPIRED 2008-03-27 2013-12-31 No data 1701 ROUTE 70 EAST, CHERRY HILL, NJ, 08034

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-02-25 No data No data
REGISTERED AGENT CHANGED 2016-02-25 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 40 LAKE CENTER EXECUTIVE PARK, 401 ROUTE 73 NORTH, MARLTON, NJ 08053 No data
CHANGE OF MAILING ADDRESS 2012-04-11 40 LAKE CENTER EXECUTIVE PARK, 401 ROUTE 73 NORTH, MARLTON, NJ 08053 No data
NAME CHANGE AMENDMENT 2011-05-25 CONNER STRONG & BUCKELEW COMPANIES, INC. No data
NAME CHANGE AMENDMENT 2008-07-07 CONNER STRONG COMPANIES, INC. No data
NAME CHANGE AMENDMENT 2007-12-24 COMMERCE INSURANCE BROKERAGE SERVICES, INC. No data
NAME CHANGE AMENDMENT 2006-06-15 COMMERCE BANC INSURANCE SERVICES, INC. No data

Documents

Name Date
Withdrawal 2016-02-25
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-11
Name Change 2011-05-25
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-13
Name Change 2008-07-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State