Search icon

C&F Insurance Agency, Inc.

Company Details

Name: C&F Insurance Agency, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 03 Jun 2005 (20 years ago)
Identification Number: 000148353
Place of Formation: OHIO
Principal Address: 4400 EASTON COMMONS SUITE 125 C/O CT CORPORATION SYSTEM, COLUMBUS, OH, 43219, USA
Purpose: INSURANCE PRODUCER
NAICS: 524210 - Insurance Agencies and Brokerages
Historical names: Petsmarketing Insurance.com Agency, Inc.
Fairmont Specialty Insurance Agency, Inc.

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
MARC J ADEE PRESIDENT 305 MADISON AVE MORRISTOWN, NJ 07962 USA

SECRETARY

Name Role Address
MICHAEL P MCTIGUE SECRETARY 305 MADISON AVENUE MORRISTOWN, NJ 07962 USA

ASSISTANT VICE PRESIDENT

Name Role Address
LANCE CASKEY ASSISTANT VICE PRESIDENT 2850 LAKE VISTA DRIVE, SUITE 150 LEWISVILLE, TX 75067 USA
SONJA D. LUNDY ASSISTANT VICE PRESIDENT 2850 LAKE VISTA DRIVE, SUITE 150 LEWISVILLE, TX 75067 USA
ALLEN D GILL ASSISTANT VICE PRESIDENT 2850 LAKE VISTA DRIVE LEWISVILLE, TX 75067 US

VICE PRESIDENT

Name Role Address
GARY J MCGEDDY VICE PRESIDENT 5 CHRISTOPHER WAY, 3RD FLOOR EATONTOWN, NJ 07724 USA
LAUREN WOODS VICE PRESIDENT 5 CHRISTOPHER WAY, 3RD FLR EATONTOWN, NJ 07724 USA
CARMINE SCAGLIONE VICE PRESIDENT 305 MADISON AVENUE MORRISTOWN, NJ 07962 USA
MATTHEW BAGLEY VICE PRESIDENT 855 WINDING BROOK DRIVE, GLASTONBURY, CT 060331 VICE PRESIDENT, CT 06248 US

DIRECTOR

Name Role Address
ALEJANDRO MORALES DIRECTOR 305 MADISON AVENUE MORRISTOWN, NJ 07962 USA
ARLEEN PALADINO DIRECTOR 305 MADISON AVE. MORRISTOWN, NJ 07962 USA

Events

Type Date Old Value New Value
Name Change 2017-04-03 Fairmont Specialty Insurance Agency, Inc. C&F Insurance Agency, Inc.
Name Change 2014-05-27 Petsmarketing Insurance.com Agency, Inc. Fairmont Specialty Insurance Agency, Inc.

Filings

Number Name File Date
202451318860 Annual Report 2024-04-17
202326061400 Annual Report 2023-01-17
202208048190 Annual Report 2022-01-18
202189961350 Annual Report 2021-02-04
202034753280 Annual Report 2020-02-20
201985140510 Annual Report 2019-01-25
201855555350 Annual Report 2018-01-02
201739454430 Application for Amended Certificate of Authority 2017-04-03
201729360040 Annual Report 2017-01-03
201690240620 Annual Report 2016-01-08

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State