Search icon

TBG INSURANCE SERVICES CORPORATION

Company Details

Name: TBG INSURANCE SERVICES CORPORATION
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Mar 2007 (18 years ago)
Authority Date: 01 Mar 2007 (18 years ago)
Last Annual Report: 30 May 2024 (a year ago)
Organization Number: 0658742
Industry: Insurance Agents, Brokers and Service
Number of Employees: Small (0-19)
Principal Office: 280 TRUMBULL ST, ONE COMMERCIAL PLAZA, HARTFORD, CT 06103-3509
Place of Formation: DELAWARE

Officer

Name Role
Michael b Harger Officer
William c Jeffries Officer
Andrew j Hersey Officer
David Larsen Officer
Abiane Finster Officer
James Bosley Officer
Harry Dalessio Officer
Richard Linton Officer
William McDermott Officer
Matt Mugherini Officer

Registered Agent

Name Role
CT Corporation System Registered Agent

Secretary

Name Role
Brockett Hudson Secretary
Ida Colon-Perez Secretary

Treasurer

Name Role
Jonathan Bartholomew Treasurer

Vice President

Name Role
Nancy Hickey Vice President
Derek Mast Vice President

President

Name Role
Harry A Dalessio President

Director

Name Role
Kara Roe Director
HARRY A DALESSIO Director
Tina Wilson Director
Shawn Besser Director
Peter Lopez Director
Mitual h Patel Director
Leean Swider Director

Filings

Name File Date
Annual Report Amendment 2024-05-30
Replacement Cert of Auth 2024-02-06
Annual Report 2024-02-06
Registered Agent name/address change 2024-02-06
Revocation of Certificate of Authority 2022-10-04
Annual Report Amendment 2021-06-03
Annual Report 2020-06-15
Annual Report 2019-05-18
Annual Report 2018-05-18
Principal Office Address Change 2017-06-05

Sources: Kentucky Secretary of State