Search icon

CLAIMS SERVICES GROUP, INC.

Company Details

Name: CLAIMS SERVICES GROUP, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 19 Oct 1989 (35 years ago)
Authority Date: 19 Oct 1989 (35 years ago)
Last Annual Report: 12 May 2005 (20 years ago)
Organization Number: 0264572
Principal Office: ONE ADP BLVD., MS433, ROSELAND, NJ 07068
Place of Formation: DELAWARE

Director

Name Role
GAREN K. STAGLIN Director
ARTHUR F. WEINBACH Director
James B Benson Director
Robert J Singer Director
Karen E Dykstra Director
JOSH S. WESTON Director
FRED S. LAFER Director

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Secretary

Name Role
James B Benson Secretary

Treasurer

Name Role
Raymond L Colotti Treasurer

Vice President

Name Role
Karen E Dykstra Vice President

President

Name Role
James B Benson President

Former Company Names

Name Action
ADP CLAIMS SERVICES GROUP, INC. Old Name
ADP CLAIMS SOLUTIONS GROUP, INC. Old Name
ADP AUTOMOTIVE CLAIMS SERVICES, INC. Old Name

Filings

Name File Date
Revocation of Certificate of Authority 2006-11-02
Amendment 2006-07-26
Annual Report 2005-05-12
Annual Report 2003-10-07
Annual Report 2002-09-26
Annual Report 2001-08-01
Annual Report 2000-08-14
Annual Report 1999-08-13
Annual Report 1998-08-12
Annual Report 1997-07-01

Sources: Kentucky Secretary of State