Name: | The Farmington Insurance Agency, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 04 Aug 2005 (20 years ago) |
Date of Dissolution: | 12 Oct 2022 (3 years ago) |
Date of Status Change: | 12 Oct 2022 (3 years ago) |
Identification Number: | 000149916 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 99 FOX HILL DRIVE, HOLDEN, MA, 01520, USA |
Purpose: | TO SOLICIT PROSPECTS FOR THE SALE OF LIFE INSURANCE |
Fictitious names: |
The Farmington Company, New England (trading name, 2005-08-04 - ) |
NAICS
524210 Insurance Agencies and BrokeragesThis industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER THARAU | TREASURER | 93 ROCK RD BURLINGTON, CT 06013 USA |
Name | Role | Address |
---|---|---|
DOUGLAS MANTZ | SECRETARY | 1825 ASYLUM AVE WEST HARTFORD, CT 06117 USA |
Name | Role | Address |
---|---|---|
JAY L HERSHMAN | PRESIDENT | 99 FOX HILL DRIVE HOLDEN, MA 01520- USA |
Name | Role | Address |
---|---|---|
BRADFORD J COLLINS | VICE PRESIDENT | 27 RILLBANK TERR WEST HARTFORD, CT 06107 USA |
Name | Role | Address |
---|---|---|
ROBERT J BURKE | CLERK | 461 JUDE LANE SOUTHINGTON, CT 06489 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER THARAU | DIRECTOR | 93 ROCK RD BURLINGTON, CT 06013 USA |
ROBERT J BURKE | DIRECTOR | 461 JUDE LANE SOUTHINGTON, CT 06489 USA |
JAY L HERSHMAN | DIRECTOR | 99 FOX HILL DRIVE HOLDEN, MA 01520 USA |
BRADFORD J COLLINS | DIRECTOR | 27 RILLBANK TERR WEST HARTFORD, CT 06107 USA |
DOUGLAS MANTZ | DIRECTOR | 1825 ASYLUM AVE WEST HARTFORD, CT 06117 USA |
Number | Name | File Date |
---|---|---|
202223902680 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-12 |
202220087920 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202194608950 | Annual Report | 2021-03-16 |
202034102330 | Annual Report | 2020-02-11 |
201987823510 | Annual Report | 2019-02-28 |
201987824210 | Application for Amended Certificate of Authority | 2019-02-28 |
201858709110 | Annual Report | 2018-02-21 |
201734814040 | Annual Report | 2017-02-27 |
201693220070 | Annual Report | 2016-02-26 |
201555662060 | Annual Report | 2015-02-25 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State