Search icon

COLOGNE REINSURANCE COMPANY OF AMERICA - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: COLOGNE REINSURANCE COMPANY OF AMERICA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 30 Apr 1985 (40 years ago)
Branch of: COLOGNE REINSURANCE COMPANY OF AMERICA, CONNECTICUT (Company Number 0267076)
Date of dissolution: 21 Jan 2011 (15 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Jan 2011 (15 years ago)
Document Number: P05851
FEI/EIN Number 060949141
Address: 120 LONG RIDGE ROAD, STAMFORD, CT, 06902, US
Mail Address: 120 LONG RIDGE ROAD, STAMFORD, CT, 06902, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
GASDASKA WILLIAM G President 120 LONG RIDGE ROAD, STAMFORD, CT, 06902
GASDASKA WILLIAM G Chief Executive Officer 120 LONG RIDGE ROAD, STAMFORD, CT, 06902
GASDASKA WILLIAM G Director 120 LONG RIDGE ROAD, STAMFORD, CT, 06902
BARBOUR STEPHEN C Vice President 120 LONG RIDGE ROAD, STAMFORD, CT, 06902
DENIS ROBERT Secretary 120 LONG RIDGE ROAD, STAMFORD, CT, 06902
VOCKE DAMON N Director 120 LONG RIDGE ROAD, STAMFORD, CT, 06902
BELLO CHRISTOPHER 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 -

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 2006-01-30
ANNUAL REPORT 2005-02-02
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-03-04
ANNUAL REPORT 2002-02-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State