Search icon

Catlin Insurance Services, Inc.

Company Details

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

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This 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

Agent

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

PRESIDENT

Name Role Address
SARAH B. MIMS PRESIDENT 70 SEAVIEW AVENUE STAMFORD, CT 06902 USA

TREASURER

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

SECRETARY

Name Role Address
TONI A. PERKINS SECRETARY 70 SEAVIEW AVENUE STAMFORD, CT 06902 USA

VICE PRESIDENT

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

DIRECTOR

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

Filings

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