Name: | Catlin Insurance Services, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 04 Jan 2011 (14 years ago) |
Identification Number: | 000568467 |
Place of Formation: | LOUISIANA |
Principal Address: | 70 SEAVIEW AVENUE, STAMFORD, CT, 06902, USA |
Purpose: | NON RESIDENT INSURANCE AGENCY |
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 |
---|---|---|
SARAH B. MIMS | PRESIDENT | 70 SEAVIEW AVENUE STAMFORD, CT 06902 USA |
Name | Role | Address |
---|---|---|
GABRIEL G. CARINO III | TREASURER | 70 SEAVIEW AVENUE STAMFORD, CT 06902 USA |
DIANA NARDELLA | TREASURER | 70 SEAVIEW AVENUE STAMFORD, CT 06902 USA |
JOSEPH W TEDESCO JR | TREASURER | 70 SEAVIEW AVENUE STAMFORD, CT 06902 USA |
Name | Role | Address |
---|---|---|
TONI A. PERKINS | SECRETARY | 70 SEAVIEW AVENUE STAMFORD, CT 06902 USA |
Name | Role | Address |
---|---|---|
JOSEPH A TOCCO | VICE PRESIDENT | 70 SEAVIEW AVENUE STAMFORD, CT 06902 USA |
DONNA M NADEAU | VICE PRESIDENT | 70 SEAVIEW AVENUE STAMFORD, CT 06902 USA |
WILLIAM P. CHAUVIN | VICE PRESIDENT | 70 SEAVIEW AVENUE STAMFORD, CT 06902 USA |
Name | Role | Address |
---|---|---|
DONNA M NADEAU | DIRECTOR | 70 SEAVIEW AVENUE STAMFORD, CT 06902 USA |
JOSEPH A TOCCO | DIRECTOR | 70 SEAVIEW AVENUE STAMFORD, CT 06902 USA |
Number | Name | File Date |
---|---|---|
202455662310 | Annual Report | 2024-06-11 |
202335388640 | Statement of Change of Registered/Resident Agent | 2023-05-08 |
202333361500 | Annual Report | 2023-04-19 |
202327176040 | Statement of Change of Registered/Resident Agent | 2023-02-01 |
202214925410 | Annual Report | 2022-04-15 |
202193314690 | Annual Report | 2021-03-01 |
202032705100 | Annual Report | 2020-01-21 |
201983529560 | Annual Report | 2019-01-02 |
201855868540 | Annual Report | 2018-01-09 |
201729380570 | Annual Report | 2017-01-03 |
Date of last update: 15 Oct 2024
Sources: Rhode Island Department of State