NUTMEG ADJUSTERS, INC.


Address: 110 Chapel Street, Bridgeport, CT 06604

NUTMEG ADJUSTERS, INC. (Business# 62897) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is February 7, 1992.

Business Overview

Business Name NUTMEG ADJUSTERS, INC.
Business ID 62897
File Number F15131
Principal Office Address 110 Chapel Street
Bridgeport
CT 06604
Mailing Address 110 Chapel Street
Bridgeport
CT 06604
Foreign Address 110 Chapel Street
Bridgeport
CT 06604
Formation Place Connecticut
Business Type Foreign Profit Corporation
Corporation Type FOREIGN
Business Description PUBLIC ADJUSTER
Business Status Inactive
Business Origin Date 1992-02-07
Termination Date 1993-02-07
Fiscal Year Month 12
Registered Agent HILARY F. COOKE
Registered Agent Address Box 782, Adler Spring
West Dover
VT 05356

Business Principals

Title Name Business Address
Secretary Amy C. Cotter 110 Chapel Street, Bridgeport, CT 06604
President John J. Cotter, Jr. 110 Chapel Street, Bridgeport, CT 06604
Vice President William Von Brauchtisch 110 Chapel Street, Bridgeport, CT 06604

Office Location

Street Address 110 CHAPEL STREET
City BRIDGEPORT
State CT
Zip Code 06604

Business entities in the same zip code

Business Name Office Address Registered Agent Registration
Drb Lending, LLC 855 Main Street, 8th Floor, Bridgeport, CT 06604 Ct Corporation System 2015-05-07
Scianna Sandgate Re, LLC 765 Housatonic Ave, Bridgeport, CT 06604 John Doherty 2015-04-28
Black River Investment Fund, LLC 850 Main St, Bridgeport, CT 06604 National Corporate Research, Ltd. 2014-06-05
People's United Muni Finance Corp. 850 Main St, Bridgeport, CT 06604 National Corporate Research, Ltd. 2013-04-17
Kolmar Americas, Inc. 10 Middle St-ph, Bridgeport, CT 06604 Trac - The Registered Agent Company 2011-07-29
Levy Ross LLC 75 John Street, Bridgeport, CT 06604 Mitchell Ross 2010-01-21
Fletcher Thompson Architecture Engineering, LLC 930 Main Street, Bridgeport, CT 06604 Richard Linton Brock Esquire 2009-06-29
Altrushare Securities, LLC 10 Middle Street 6th Fl, Bridgeport, CT 06604 Corporation Service Company 2008-10-03
The Fitzpatrick Agency, Inc. D/b/a Paul R. Fitzpatrick Assoc 840 Clinton Ave., P.o Box G, Bridgeport, CT 06604 Incorp Services Inc 2007-07-23
Monetary Funding Group of Connecticut, LLC 151 Pacific Street, Bridgeport, CT 06604 Maxx Farr 2003-10-17
Find all businesses in zip 06604

Business Officer

Title Name Business Address Residence Address
Secretary Amy C. Cotter 110 Chapel Street, Bridgeport, CT 06604
President John J. Cotter, Jr. 110 Chapel Street, Bridgeport, CT 06604
Vice President William Von Brauchtisch 110 Chapel Street, Bridgeport, CT 06604

Businesses with the same agent

Business Name Office Address Registered Agent Registration
Sustainable Aging, LLP Po Box 1232, Brattleboro, VT 05302 Hilary F. Cooke 2011-10-13
Hilary F. Cooke, Inc. Alder Spring Marketplace, West Dover, VT 05356 Hilary F. Cooke 1993-12-03
Orchard Street Associates, Inc. Rte 100, West Dover, VT 05356 Hilary F. Cooke 1988-05-20
Progressive Construction Company, Inc. Box 827, W. Dover, VT 05356 Hilary F. Cooke 1984-04-19
Progressive Properties Realty Company, Inc. Box 847, W. Dover, VT 05356 Hilary F. Cooke 1983-02-01

Competitor

Search similar business entities

Improve Information

Please comment or provide details below to improve the information on NUTMEG ADJUSTERS, 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