
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
TBG INSURANCE SERVICES CORPORATION
Filing Information
F08000000354
20-2004636
01/24/2008
DE
ACTIVE
REINSTATEMENT
01/08/2024
Principal Address
Changed: 03/27/2025
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103
One Commercial Plaza
Hartford, CT 06103
Changed: 03/27/2025
Mailing Address
Changed: 03/27/2025
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103
One Commercial Plaza
Hartford, CT 06103
Changed: 03/27/2025
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 01/08/2024
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 01/08/2024
Officer/Director Detail
Name & Address
Title Director
Roe, Kara
Title CFO
Hersey, Andrew J.
Title Manager & Director
Wilson, Tina
Title Regional Sales Director
Bosley, James
Title Senior Vice President
Dalessio, Harry
Title Assistant Secretary
Finster, Abiane
Title Senior Vice President
Jeffries, William C.
Title Assistant Secretary
Larsen, David
Title Executive Vice President
Linton, Richard
Title Director
Lopez, Peter
Title VP
Mast, Derek
Title Assistant General Counsel
Mugherini, Matt
Title Director
Patel, Mitual H.
Title Director
Swider, Leean
Title President & Chief Executive Officer
Dalessio, Harry A.
Title Director
Dalessio, Harry A.
Title VP
Hickey, Nancy
Title Treasurer
Bartholomew, Jonathan
Title Secretary
Hudson, Brockett
Title Chairman of the Board
Wilson, Tina
Title Director
Roe, Kara
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103
One Commercial Plaza
Hartford, CT 06103
Title CFO
Hersey, Andrew J.
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103
One Commercial Plaza
Hartford, CT 06103
Title Manager & Director
Wilson, Tina
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103
One Commercial Plaza
Hartford, CT 06103
Title Regional Sales Director
Bosley, James
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103
One Commercial Plaza
Hartford, CT 06103
Title Senior Vice President
Dalessio, Harry
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103
One Commercial Plaza
Hartford, CT 06103
Title Assistant Secretary
Finster, Abiane
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103
One Commercial Plaza
Hartford, CT 06103
Title Senior Vice President
Jeffries, William C.
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103
One Commercial Plaza
Hartford, CT 06103
Title Assistant Secretary
Larsen, David
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103
One Commercial Plaza
Hartford, CT 06103
Title Executive Vice President
Linton, Richard
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103
One Commercial Plaza
Hartford, CT 06103
Title Director
Lopez, Peter
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103
One Commercial Plaza
Hartford, CT 06103
Title VP
Mast, Derek
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103
One Commercial Plaza
Hartford, CT 06103
Title Assistant General Counsel
Mugherini, Matt
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103
One Commercial Plaza
Hartford, CT 06103
Title Director
Patel, Mitual H.
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103
One Commercial Plaza
Hartford, CT 06103
Title Director
Swider, Leean
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103
One Commercial Plaza
Hartford, CT 06103
Title President & Chief Executive Officer
Dalessio, Harry A.
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103
One Commercial Plaza
Hartford, CT 06103
Title Director
Dalessio, Harry A.
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103
One Commercial Plaza
Hartford, CT 06103
Title VP
Hickey, Nancy
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103
One Commercial Plaza
Hartford, CT 06103
Title Treasurer
Bartholomew, Jonathan
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103
One Commercial Plaza
Hartford, CT 06103
Title Secretary
Hudson, Brockett
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103
One Commercial Plaza
Hartford, CT 06103
Title Chairman of the Board
Wilson, Tina
280 Trumbull St.
One Commercial Plaza
Hartford, CT 06103
One Commercial Plaza
Hartford, CT 06103
Annual Reports
Report Year | Filed Date |
2023 | 01/08/2024 |
2024 | 01/08/2024 |
2025 | 03/27/2025 |
Document Images