Name: | NUTMEG INSURANCE COMPANY |
Jurisdiction: | Idaho |
Legal type: | Foreign Business Corporation |
Status: | Active-Good Standing |
Date of registration: | 14 Mar 2011 (14 years ago) |
Financial Date End: | 31 Mar 2026 |
Branch of: | NUTMEG INSURANCE COMPANY, CONNECTICUT (Company Number 0278683) |
Entity Number: | 574897 |
Place of Formation: | CONNECTICUT |
File Number: | 574897 |
Principal Address: | ONE HARTFORD PLAZA HO-1-11 HARTFORD, CT 6155 |
Mailing Address: | ONE HARTFORD PLAZA HO-1-09 HARTFORD, CT 06155-0001 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
MICHAEL ROSS FISHER | Director | ONE HARTFORD PLAZA, HARTFORD, CT 06155 | 2024-02-22 | 2024-02-22 |
KATHLEEN E JORENS | Director | ONE HARTFORD PLAZA HO-1-11, HARTFORD, CT 06155-0001 | 2024-02-22 | No data |
AMY M STEPNOWSKI | Director | ONE HARTFORD PLAZA, HARTFORD, CT 06155 | 2024-02-22 | 2024-02-22 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
KATHLEEN E JORENS | Treasurer | ONE HARTFORD PLAZA, HARTFORD, CT 06155 | 2024-02-22 | 2024-02-22 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
KEVIN F BARNETT | Secretary | ONE HARTFORD PLAZA, HARTFORD, CT 06155 | 2024-02-22 | 2024-02-22 |
Name | Role | Address | Appointed On |
---|---|---|---|
TERENCE SHIELDS | Vice President | ONE HARTFORD PLAZA, HARTFORD, CT 06155 | 2023-02-16 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
DOUGLAS G ELLIOT | President | ONE HARTFORD PLAZA, HARTFORD, CT 06155 | 2021-03-09 | 2023-02-16 |
MICHAEL ROSS FISHER | President | ONE HARTFORD PLAZA, HARTFORD, CT 06155 | 2024-02-22 | 2024-02-22 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1555 W SHORELINE DR, STE 100, BOISE, ID 83702 |
Filing Name | Filing Number | Filing date |
---|---|---|
Annual Report | 0006108363 | 2025-02-13 |
Annual Report | 0005610267 | 2024-02-22 |
Annual Report | 0005117623 | 2023-02-16 |
Registered Agent Name/Address Change (mass change) | 0004899759 | 2022-09-12 |
Annual Report | 0004626663 | 2022-03-01 |
Annual Report | 0004202721 | 2021-03-09 |
Annual Report | 0003778288 | 2020-02-11 |
Annual Report | 0003429985 | 2019-02-14 |
Annual Report | 0003232385 | 2018-02-13 |
Annual Report | 0003232384 | 2017-01-19 |
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-idd-4_08-cv-00229 | Judicial Publications | 28:2201 Declaratory Judgment (Insurance) | Insurance | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | American Employers Insurance Company |
Role | Defendant |
Name | OneBeacon Insurance Company |
Role | Defendant |
Name | OneBeacon Insurance Group |
Role | Defendant |
Name | Sparta Insurance Company |
Role | Defendant |
Name | Sparta Insurance Holdings |
Role | Defendant |
Name | White Mountains Insurance Group |
Role | Defendant |
Name | Huntsman Advanced Materials LLC |
Role | Plaintiff |
Name | Huntsman Corporation |
Role | Plaintiff |
Name | OneBeacon America Insurance Company |
Role | Defendant |
Name | First State Insurance Company |
Role | ThirdParty Defendant |
Name | Hartford Fire Insurance Company |
Role | ThirdParty Defendant |
Name | John Doe Insurance Companies 1-10 |
Role | ThirdParty Defendant |
Name | New York Underwriters Insurance Company |
Role | ThirdParty Defendant |
Name | NUTMEG INSURANCE COMPANY |
Role | ThirdParty Defendant |
Name | The Hartford Fire Insurance Company |
Role | ThirdParty Defendant |
Name | The Hartford Underwriters Insurance Company |
Role | ThirdParty Defendant |
Name | Twin City Fire Insurance Company |
Role | ThirdParty Defendant |
Name | Twin City Insurance Company |
Role | ThirdParty Defendant |
Name | American Employers Insurance Company |
Role | ThirdParty Plaintiff |
Name | OneBeacon America Insurance Company |
Role | ThirdParty Plaintiff |
Name | Sparta Insurance Company |
Role | ThirdParty Plaintiff |
Opinions
Opinion ID | USCOURTS-idd-4_08-cv-00229-0 |
Date | 2011-07-21 |
Notes | ORDER Granting in Plaintiff's Motion for Partial Summary Judgment in Part, Denying it in Part, and Denying Defendants' Motion for Summary Judgment, granting in part and denying in part 42 Motion for Partial Summary Judgment; denying 58 Motion for Summary Judgment; denying 92 Motion to Certify. Signed by Judge William F Downes. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm) |
View | View File |
Opinion ID | USCOURTS-idd-4_08-cv-00229-1 |
Date | 2012-02-13 |
Notes | MEMORANDUM DECISION AND ORDER granting in part and denying in part 104 Defendant's Motion for Reconsideration of the Courts Denial of Their Motions for Summary Judgment and to Certify State Law Questions; denying 105 Motion to Lift Stay, or in the Alternative, for Reconsideration; granting in part and denying in part 107 Plaintiff Huntsman Advanced Materials LLC's Motion for Reconsideration. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by cjm) |
View | View File |
Opinion ID | USCOURTS-idd-4_08-cv-00229-2 |
Date | 2012-10-25 |
Notes | MEMORANDUM DECISION AND ORDER granting 127 Motion for Leave to Reopen Discovery in Compliance with Dkt. 122; granting 128 Motion for Leave to File Third Party Complaint. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjm) |
View | View File |
Opinion ID | USCOURTS-idd-4_08-cv-00229-3 |
Date | 2019-08-02 |
Notes | MEMORANDUM DECISION AND ORDER - IT IS HEREBY ORDERED: Hartfords Motion for Intervention (Dkt. 190) is GRANTED. Signed by Judge B. Lynn Winmill. (jd) |
View | View File |
Date of last update: 11 Apr 2025
Sources: Idaho Secretary of State