Search icon

ALLIED SPECIALTY INSURANCE, INC.

Branch

Company Details

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Status: Withdrawn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

Industry & Business Activity

NAICS

524114 Direct Health and Medical Insurance Carriers

This 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

Agent

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

PRESIDENT

Name Role Address
KIMBERLY TORMEY PRESIDENT 200 LIBERTY STREET NEW YORK, NY 10281 USA

TREASURER

Name Role Address
GABRIEL GEORGE CARINO TREASURER 70 SEAVIEW AVE STAMFORD, CT 06902 USA

SECRETARY

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

ASSISTANT TREASURER

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

VICE PRESIDENT

Name Role Address
ANDREW WILL SVP VICE PRESIDENT 100 WASHINGTON BLVD STAMFORD, CT 06902 USA

DIRECTOR

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

Filings

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