Name: | ALLIED SPECIALTY INSURANCE, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 04 Oct 2012 (13 years ago) |
Date of Dissolution: | 02 Aug 2021 (4 years ago) |
Date of Status Change: | 02 Aug 2021 (4 years ago) |
Branch of: | ALLIED SPECIALTY INSURANCE, INC., FLORIDA (Company Number G48061) |
Identification Number: | 000793619 |
Place of Formation: | FLORIDA |
Principal Address: | 140 FOUNTAIN PARKWAY SUITE 570, ST. PETERSBURG, FL, 33716, USA |
Mailing Address: | 505 EAGLEVIEW BOULEVARD SUITE 100 C/O SARAH B. MIMS GENERAL COUNSEL, EXTON, PA, 19341, USA |
Purpose: | INSURANCE SALES |
NAICS
524114 Direct Health and Medical Insurance CarriersThis U.S. industry comprises establishments primarily engaged in initially underwriting (i.e., assuming the risk and assigning premiums) health and medical insurance policies. Group hospitalization plans and HMO establishments that provide health and medical insurance policies without providing health care services are included in this industry. 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 |
---|---|---|
KIMBERLY TORMEY | PRESIDENT | 200 LIBERTY STREET NEW YORK, NY 10281 USA |
Name | Role | Address |
---|---|---|
GABRIEL GEORGE CARINO | TREASURER | 70 SEAVIEW AVE STAMFORD, CT 06902 USA |
Name | Role | Address |
---|---|---|
TONI ANN PERKINS | SECRETARY | 70 SEAVIEW AVENUE STAMFORD, CT 06902 USA |
Name | Role | Address |
---|---|---|
TITUS RODEN | ASSISTANT TREASURER | 100 CONSTITUTION PLAZA HARTFORD, CT 06103 USA |
CHRISTOPHER MADIGAN | ASSISTANT TREASURER | 100 CONSTITUTION PLAZA HARTFORD, CT 06103 USA |
EYAL BERKOWITZ | ASSISTANT TREASURER | 100 CONSTITUTION PLAZA HARTFORD, CT 06103 USA |
JOSEPH W TEDESCO JR | ASSISTANT TREASURER | 100 CONSTITUTION PLAZA HARTFORD, CT 06103 USA |
JOHN MICHAEL CIPRIANO | ASSISTANT TREASURER | 100 CONSTITUTION PLAZA HARTFORD, CT 06103 USA |
MICHAEL G DAVI | ASSISTANT TREASURER | 70 SEAVIEW AVE STAMFORD, CT 06902 USA |
JOSEPH TEDESCO | ASSISTANT TREASURER | 100 CONSTITUTION PLAZA HARTFORD, CT 06103 USA |
Name | Role | Address |
---|---|---|
ANDREW WILL SVP | VICE PRESIDENT | 100 WASHINGTON BLVD STAMFORD, CT 06902 USA |
Name | Role | Address |
---|---|---|
DONNA MARIE NADEAU | DIRECTOR | 200 LIBERTY STREET NEW YORK, NY 10281 USA |
JOSEPH ANTHONY TOCCO | DIRECTOR | 200 LIBERTY STREET NEW YORK, NY 10281 USA |
JAMES MICHAEL DIVIRGILIO | DIRECTOR | 100 CONSTITUTION PLAZA HARTFORD, CT 06103 USA |
Number | Name | File Date |
---|---|---|
202199839340 | Application for Certificate of Withdrawal | 2021-08-02 |
202189018450 | Annual Report | 2021-02-01 |
202036252330 | Annual Report | 2020-03-12 |
201984247120 | Annual Report | 2019-01-11 |
201858533490 | Annual Report | 2018-02-16 |
201748782450 | Annual Report | 2017-08-25 |
201747868740 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201737461700 | Annual Report - Amended | 2017-03-06 |
201690803140 | Annual Report | 2016-01-18 |
201578495290 | Annual Report | 2015-09-08 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State