Detail by Officer/Registered Agent Name

Foreign Profit Corporation

HOUSING INSURANCE SERVICES, INC.

Filing Information
F09000002430 06-1314815 06/16/2009 CT ACTIVE
Principal Address
189 Commerce Ct.
Cheshire, CT 06410

Changed: 04/11/2018
Mailing Address
189 Commerce Ct.
Cheshire, CT 06410

Changed: 04/11/2018
Registered Agent Name & Address REGISTERED AGENT SOLUTIONS, INC.
2894 REMINGTON GREEN LANE
SUITE A
TALLAHASSEE, FL 32308

Name Changed: 02/27/2017

Address Changed: 04/27/2023
Officer/Director Detail Name & Address

Title Director

DIPAOLO, JAMES
777 Grant Street
Denver, CO 80203

Title Director

DZEMA, DOUGLAS
881 AMBOY AVE
PERTH AMBOY, NJ 08862

Title Secretary

GALVIN, AMY
189 Commerce Ct.
Cheshire, CT 06410

Title Director

HINOJOSA, ED
818 South Flores Street
San Antonio, TX 78204

Title Asst. Treasurer

LAGONIGRO, PAUL
189 Commerce Ct.
Cheshire, CT 06410

Title Director

LOWNDES, EDWIN
920 Main Street
Suite 701
Kansas City, MO 64105

Title President, Director

MALASPINA, EDMUND
189 Commerce Ct.
Cheshire, CT 06410

Title VC

PATTERSON, JEFFREY
8120 Kinsman Road
Cleveland, OH 44104

Title Director

PEARSON, VINCE
801 12th Street
Sacramento, CA 95814

Title Asst. Secretary

RICE, COURTNEY
189 Commerce Ct.
Cheshire, CT 06410

Title VP

SULLIVAN, SHERRY
189 Commerce Ct.
Cheshire, CT 06410

Title Director

YOUNG, RUSSELL
150 South Champlain Street
Burlington, VT 05402

Title Director

ANIBAN, FERNANDO
809 North Broadway
Milwaukee, WI 53202

Title Director

HOPKINS, DUANE
1619 Harrison St
Oakland, CA 94612

Title Director

LOSO, KEVIN
5 Tremont Street
Rutland, VT 05701

Title Director

SMITH, JANE
300 S. Rock Springs Street
Athens, GA 30603

Title Chairman

BERTRAND, SCOTT
1 PEARSON WAY
ENFIELD, CT 06082

Title Treasurer

LePage, Troy
189 Commerce Ct.
Cheshire, CT 06410

Title Director

Browne, Richard
946 Georgetown Rd
Swarthmore, PA 19081

Title Director

Smith, Mary
17533 MAPLE DR
LANSING, IL 60438

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 04/26/2023
2024 01/12/2024