Search icon

ASSUREDPARTNERS NEW ENGLAND, INC.

Branch

Company Details

Name: ASSUREDPARTNERS NEW ENGLAND, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 May 2000 (25 years ago)
Authority Date: 22 May 2000 (25 years ago)
Last Annual Report: 06 Jun 2024 (10 months ago)
Branch of: ASSUREDPARTNERS NEW ENGLAND, INC., CONNECTICUT (Company Number 0085974)
Organization Number: 0494885
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
Principal Office: 450 S Orange Ave., 4th Floor, Orlando, FL 32801
Place of Formation: CONNECTICUT

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Vice President

Name Role
Richard S. Canter Vice President
Stephanie Spencer Vice President
Jr. Paul E. Corbley Vice President
Rudy Gunther Vice President

Officer

Name Role
Thomas R. Kozera Officer
Lauren Yurick Officer
Mike Ross Officer
John Byrnes Officer
Mark Hammond Officer
R. Brian Bair Officer
Jim W. Henderson Officer
Randy Larsen Officer
Mary Mustaka Officer
Peter Clark Officer

President

Name Role
Paul Vredenburg President

Director

Name Role
Paul Vredenburg Director
Randy Larsen Director
Jim W Henderson Director
Sean K Smith Director

Secretary

Name Role
II Stanley K. Kinnett Secretary

Treasurer

Name Role
Daniel Lopez Treasurer

Former Company Names

Name Action
PEOPLE'S UNITED INSURANCE AGENCY, INC. Old Name
R.C. KNOX AND COMPANY, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-04-08
Principal Office Address Change 2023-04-08
Principal Office Address Change 2022-05-02
Annual Report 2022-05-02
Annual Report 2021-08-25
Amendment 2021-06-17
Registered Agent name/address change 2021-06-10
Annual Report 2020-05-15
Annual Report 2019-05-22

Sources: Kentucky Secretary of State