CIGNA EMPLOYEE BENEFITS SERVICES, INC.


Address: 900 Cottage Grove Road, Bloomfield, CT 06002

CIGNA EMPLOYEE BENEFITS SERVICES, INC. (Business# 58242) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is April 15, 1987.

Business Overview

Business Name CIGNA EMPLOYEE BENEFITS SERVICES, INC.
Business ID 58242
File Number F11353
Principal Office Address 900 Cottage Grove Road
Bloomfield
CT 06002
Mailing Address 900 Cottage Grove Road
Bloomfield
CT 06002
Foreign Address 900 Cottage Grove Road
Bloomfield
CT 06002
Formation Place Delaware
Business Type Foreign Profit Corporation
Corporation Type FOREIGN
Business Description CONSULTING SERV
Business Status Withdrawn
Business Origin Date 1987-04-15
Last Annual Report Date 1993-12-31
Fiscal Year Month 12
Withdrawal Date 1994-09-29
Registered Agent CT CORPORATION SYSTEM
Registered Agent Address 400 Cornerstone Dr #240
Williston
VT 05495

Business Principals

Title Name Business Address
Director Byron D. Oliver 900 Cottage Grove Road, Bloomfield, CT 06002
Secretary David Kopp 900 Cottage Grove Road, Bloomfield, CT 06002
Director Joseph M. Fitzgerald 900 Cottage Grove Road, Bloomfield, CT 06002
President Lawrence P. English 900 Cottage Grove Road, Bloomfield, CT 06002

Other Data Sources

Entity Type Entity Name Entity Address
Oklahoma Business Registrations CIGNA EMPLOYEE BENEFITS SERVICES, INC. 900 Cottage Grove Rd., Bloomfield, CT 06002

Office Location

Street Address 900 COTTAGE GROVE ROAD
City BLOOMFIELD
State CT
Zip Code 06002

Business entities in the same location

Business Name Office Address Registered Agent Registration
Cigna Onsite Health, LLC 900 Cottage Grove Road, Bloomfield, CT 06002 Ct Corporation System 2012-08-24
Cigna Insurance Agency, LLC 900 Cottage Grove Road, Bloomfield, CT 06002 Ct Corporation System 2010-03-17
Healthsource Provident Administrators, Inc. 900 Cottage Grove Road, Hartford, CT 06152 Ct Corporation System 1995-04-28

Business entities in the same zip code

Business Name Office Address Registered Agent Registration
Test Profit Inc 2 Bennard Lane, Bloomfield, CT 06002 Tester 2015-08-10
Test Dr 1 LLC 2 Bennard Lane, Bloomfield, CT 06002 Test Agent 2015-08-04
Jl Liquidating Company, LLC 2 Barnard Lane, Bloomfield, CT 06002 Corporation Service Company 2015-05-18
Al and Jeanne, LLC 91 Springwood Lane, Bloomfield, CT 06002 Sarah Vail 2015-01-23
R.e.d. Technologies, LLC 10 Northwood Drive, Bloomfield, CT 06002 Corporation Service Company 2011-06-06
Northeast National Brokerage, LLC 34 Jerome Avenue, Suite 212, Bloomfield, CT 06002 Corporation Service Company 2010-04-02
Imperial Nurseries, Inc. 204 West Newberry Road, Bloomfield, CT 06002 Ct Corporation System 2009-05-22
Blake Equipment 61 West Dudley Town, Bloomfield, CT 06002 Ct Corporation System 2008-02-27
Jw Stevens 61 West Dudley Town, Bloomfield, CT 06002 Ct Corporation System 2008-02-27
Rj Cramer 61 W Dudley Town Rd, Bloomfield, CT 06002 Ct Corporation System 2008-02-27
Find all businesses in zip 06002

Business Officer

Title Name Business Address Residence Address
Director Byron D. Oliver 900 Cottage Grove Road, Bloomfield, CT 06002
Secretary David Kopp 900 Cottage Grove Road, Bloomfield, CT 06002
Director Joseph M. Fitzgerald 900 Cottage Grove Road, Bloomfield, CT 06002
President Lawrence P. English 900 Cottage Grove Road, Bloomfield, CT 06002

Businesses with the same agent

Business Name Office Address Registered Agent Registration
Osf Vermont Services, Limited Partnership 2202 N West Shore Blvd, Tampa, FL 33607 Ct Corporation System 3007-03-23
Sensus Usa Inc. 8601 Six Forks Road, Suite 700, Raleigh, NC 27615 Ct Corporation System 2016-04-01
The Shaws Market Foundation 11555 Dubling Canyon Rd., Pleasanton, CA 94588 Ct Corporation System 2016-04-01
R-pharm Us LLC 3120 Princeton Pike, Suite 301, Lawrence, NJ 08648 Ct Corporation System 2016-04-01
Exos Valuations, LLC 1400 Cherrington Parkway, Moon Township, PA 15108 Ct Corporation System 2016-04-01
The Shaws and Star Markets Foundation 11555 Dublin Canyon Rd., Pleasanton, CA 94588 Ct Corporation System 2016-04-01
Haas Group International, LLC 24911 Avenue Stanford, Valencia, CA 91355 Ct Corporation System 2016-03-31
Ross Transportation Services Inc 36790 Giles Road, Grafton, VT 44044 Ct Corporation System 2016-03-31
Cornerstone Ondemand Inc. 1601 Cloverfield Blvd, Suite 600s, Santa Monica, CA 90404 Ct Corporation System 2016-03-30
Servicemaster Recovery Management 860 Ridge Lake Blvd, A3-4008, Memphis, TN 38120 Ct Corporation System 2016-03-30

Competitor

Search similar business entities

Improve Information

Please comment or provide details below to improve the information on CIGNA EMPLOYEE BENEFITS SERVICES, INC..

Dataset Information

Data Provider Vermont Secretary of the State (SOS)
Jurisdiction State of Vermont

This dataset includes 790 thousands business entities and corporations registered with Vermont Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.

Trending Searches