Search icon

CROSS INSURANCE, INC.- CONNECTICUT

Company Details

Entity Name: CROSS INSURANCE, INC.- CONNECTICUT
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 30 Jan 2019 (6 years ago)
Document Number: F19000000562
FEI/EIN Number 83-2752919
Address: 491 Main Street, Bangor, ME, 04401, US
Mail Address: 491 Main Street, Bangor, ME, 04401, US
Place of Formation: MAINE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

President

Name Role Address
Cross Royce M President 491 Main Street, Bangor, ME, 04401

Vice President

Name Role Address
Cross Jonathan M Vice President 491 Main Street, Bangor, ME, 04401

Treasurer

Name Role Address
Cross Royce M Treasurer 491 Main Street, Bangor, ME, 04401

Chairman

Name Role Address
Cross Royce M Chairman 491 Main Street, Bangor, ME, 04401

Director

Name Role Address
Cross Jonathan M Director 491 Main Street, Bangor, ME, 04401

Secretary

Name Role Address
Cobb Matthew M Secretary 491 Main Street, Bangor, ME, 04401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000123456 GREENBERG,RHEIN AND MARGOLIS INSURANCE AGENCY ACTIVE 2023-10-05 2028-12-31 No data 491 MAIN STREET, BANGOR, ME, 04401
G23000100806 GREENBERG, RHEIN & MARGOLIS, INC ACTIVE 2023-08-29 2028-12-31 No data 491 MAIN ST, BANGOR, ME, 04401
G22000029234 CROSS INSURANCE-SHELTON ACTIVE 2022-03-07 2027-12-31 No data PO BOX 1388, BANGOR, ME, 04402
G21000012875 DAIGLE & TRAVERS INSURANCE AGENCY ACTIVE 2021-01-27 2026-12-31 No data 491 MAIN ST., BANGOR, ME, 04401
G19000024484 DIMATTEO INSURANCE EXPIRED 2019-02-20 2024-12-31 No data PO BOX 1388, BANGO, ME, 04402

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 491 Main Street, Bangor, ME 04401 No data
CHANGE OF MAILING ADDRESS 2024-03-26 491 Main Street, Bangor, ME 04401 No data

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-08
Foreign Profit 2019-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State