Search icon

CHICKERING CLAIMS ADMINISTRATORS, INC.

Company Details

Entity Name: CHICKERING CLAIMS ADMINISTRATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 02 Aug 1995 (30 years ago)
Date of dissolution: 30 Jan 2015 (10 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Jan 2015 (10 years ago)
Document Number: F95000003746
FEI/EIN Number 043134551
Address: 200 Rivers Edge Drive, Medford, MA, 02155, US
Mail Address: 151 FARMINGTON AVENUE, RW61, HARTFORD, CT, 06156
Place of Formation: MASSACHUSETTS

President

Name Role Address
Brown Robert Jeffrey President 200 Rivers Edge Drive, Medford, MA, 02155

Treasurer

Name Role Address
Cofrancesco Elaine Rose Treasurer 200 Rivers Edge Drive, Medford, MA, 02155

Cler

Name Role Address
Lee Edward Chung-I Cler 200 Rivers Edge Drive, Medford, MA, 02155

Assi

Name Role Address
Bellizzi Jerry John Assi 200 Rivers Edge Drive, Medford, MA, 02155

Events

Event Type Filed Date Value Description
WITHDRAWAL 2015-01-30 No data No data
CHANGE OF MAILING ADDRESS 2015-01-30 200 Rivers Edge Drive, Medford, MA 02155 No data
REGISTERED AGENT CHANGED 2015-01-30 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-12 200 Rivers Edge Drive, Medford, MA 02155 No data

Documents

Name Date
Withdrawal 2015-01-30
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-04-11
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State