Name: | Allied Specialty Insurance Inc |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 10 Aug 2009 (15 years ago) |
Branch of: | Allied Specialty Insurance Inc, FLORIDA (Company Number G48061) |
Business ID: | 953429 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 140 Fountain Pkwy, Suite 570St. Petersburg, FL 33716 |
Name | Role | Address |
---|---|---|
C. T. CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DRIVE STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
KYM TORMEY | President | 200 LIBERTY STREET, NEW YORK, NY 10281 |
Name | Role | Address |
---|---|---|
Donna Marie Nadeau | Director | 200 Liberty Street, New York, NY 10281 |
James DiVirgilio | Director | 100 Constitution Plaza, Avon, CT 06103 |
Joseph Anthony Tocco | Director | 200 Libery Street, New York, NY 10281 |
Name | Role | Address |
---|---|---|
Donna Marie Nadeau | Vice President | 200 Liberty Street, New York, NY 10281 |
Andrew Will | Vice President | 70 Seaview Avenue, Stamford, CT 06902 |
Name | Role | Address |
---|---|---|
Gabriel G. Carino III | Treasurer | 70 Seaview Avenue, Stamford, CT 06902 |
Name | Role | Address |
---|---|---|
JOSEPH TEDESCO | Assistant Treasurer | 100 CONSTITUTION PLAZA, HARTFORD, CT 06103 |
TITUS RODEN | Assistant Treasurer | 100 CONSTITUTION PLAZA, HARTFORD, CT 06103 |
John Cipriano | Assistant Treasurer | 100 Constitution Plaza, Hartford, CT 06103 |
Michael Davi | Assistant Treasurer | 70 Seaview Ave., Stamford, CT 06902 |
Eyal Berkowitz | Assistant Treasurer | 100 Constitution Plaza, Hartford, CT 06103 |
Christopher Madigan | Assistant Treasurer | 100 Constitution Plaza, Hartford, CT 06103 |
Name | Role | Address |
---|---|---|
Joseph Anthony Tocco | Chairman | 200 Libery Street, New York, NY 10281 |
Name | Role | Address |
---|---|---|
Toni A Perkins | Secretary | 70 Seaview Ave., Stamford, CT 06902 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2021-07-30 | Withdrawal For Allied Specialty Insurance Inc |
Annual Report | Filed | 2021-04-05 | Annual Report For Allied Specialty Insurance Inc |
Annual Report | Filed | 2020-04-01 | Annual Report For Allied Specialty Insurance Inc |
Annual Report | Filed | 2019-02-12 | Annual Report For Allied Specialty Insurance Inc |
Annual Report | Filed | 2018-04-09 | Annual Report For Allied Specialty Insurance Inc |
Annual Report | Filed | 2017-04-03 | Annual Report For Allied Specialty Insurance Inc |
Annual Report | Filed | 2016-04-11 | Annual Report For Allied Specialty Insurance Inc |
Annual Report | Filed | 2015-03-25 | Annual Report For Allied Specialty Insurance Inc |
Annual Report | Filed | 2014-04-09 | Annual Report |
Reinstatement | Filed | 2013-12-20 | Reinstatement |
Date of last update: 04 Jan 2025
Sources: Mississippi Secretary of State