Willis Of Connecticut, LLC

Company ID 602125803 Status Merged
Willis Of Connecticut, LLC was incorporated as an LLC on June 4, 2001, with its office address at 185 Asylum Street, 25th Floor, Hartford, CT 06103-3404, United States and mailing address at "185 Asylum Street, 25th Floor, Hartford, CT 06103-3404, United States". It is registered with the Connecticut Secretary of State. Lindsey Baronie serves as the registered agent. The company's managers are Barbara Trentham, J. Ammon Smartt and Susan Hu and three others. The business operates in the industry sector of "Other Services". The current status is merged. It has been operating for 24 years, 1 month and 22 days.
Contact
Mail Address
185 Asylum Street, 25th Floor, Hartford, CT 06103-3404, United States
Telephone
Website
Go to website
Social Media
Share on Facebook Share on X Share on LinkedIn

Basic Information

Updated: 2024-05-30
Company Name
Willis Of Connecticut, LLC
Company ID
602125803
Date of Registration
Category
Foreign Entity
Jurisdiction
Connecticut
Type
Foreign Limited Liability Company
Office Address
185 Asylum Street, 25th Floor, Hartford, CT 06103-3404, United States
Duration
Perpetual
Expiration Date
2020-06-30
Date of Dissolution
2020-01-07
Status
Merged

Agent Information

Agent Name: Lindsey Baronie
Address: 300 Deschutes Way Sw Ste 208 Mc-csc1, Tumwater, WA 98501, United States

Governing Persons

Title:
Governor
Address: None
Title:
Governor
Address: None
Title:
Governor
Address: None
Title:
Governor
Address: None
Title:
Governor
Address: None
Title:
Governor
Address: None

Latest Activity & Filing History

Latest Activity
timeline icon
Commercial Statement Of Change
2020-01-28
timeline icon
Merger
2020-01-07
timeline icon
Annual Report
2019-06-13
timeline icon
Annual Report Due Date Notice
2019-05-01
timeline icon
Statement Of Change
2018-12-28

Documents

Filling Date
2020-01-28
Page
2
Description
COMMERCIAL STATEMENT OF CHANGE
Effective Date
2020-01-28
Filling Date
2020-01-07
Page
2
Description
MERGER
Effective Date
2020-01-07
Filling Date
2019-06-13
Page
2
Description
ANNUAL REPORT
Effective Date
2019-06-13
Filling Date
2019-05-01
Page
2
Description
ANNUAL REPORT DUE DATE NOTICE
Effective Date
2019-05-01
Filling Date
2018-12-28
Page
2
Description
STATEMENT OF CHANGE
Effective Date
2018-12-28
Industry Classification
Code
11
Industry Classification Description
Other Services
Same Category Companies

More Companies in This City

Registered in Hartford

Registration Date
2023-03-27
Status
Active
Company Name
Registration Date
2023-04-22
Status
Active
Registration Date
2024-12-31
Status
Active

Company Navigation

Corp ELF
We offer business directories for specific countries and regions, providing detailed information on local companies. It helps users find and connect with businesses in various industries, facilitating networking and growth opportunities.
Contact Us
© 2025 Corpelf.com All rights reserved.