Search icon

CHUBB & SON INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CHUBB & SON INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 03 Aug 1959
Branch of: CHUBB & SON INC., NEW YORK (Company Number 120119)
Business ALEI: 0009102
Annual report due: 03 Aug 2025
Business address: 436 WALNUT STREET, PHILADELPHIA, PA, 19106, United States
Mailing address: 510 WALNUT STREET WB12A, PHILADELPHIA, PA, United States, 19106
Place of Formation: NEW YORK
E-Mail: KIMBERLY.MICK@CHUBB.COM

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

Officer

Name Role Business address Residence address
BRANDON M PEENE Officer 436 WALNUT STREET, PHILADELPHIA, PA, 19106, United States 436 WALNUT STREET, PHILADELPHIA, PA, 19106, United States
KEVIN R NOLL Officer 436 WALNUT STREET, PHILADELPHIA, PA, 19106, United States 436 WALNUT STREET, PHILADELPHIA, PA, 19106, United States
THERESA M TACCA Officer 436 WALNUT STREET, PHILADELPHIA, PA, 19106, United States 436 WALNUT STREET, PHILADELPHIA, PA, 19106, United States
KEVIN M HARKIN Officer 436 WALNUT STREET, PHILADELPHIA, PA, 19106, United States 436 WALNUT STREET, PHILADELPHIA, PA, 19106, United States

Director

Name Role Business address Residence address
BRANDON M PEENE Director 436 WALNUT STREET, PHILADELPHIA, PA, 19106, United States 436 WALNUT STREET, PHILADELPHIA, PA, 19106, United States
KEVIN R NOLL Director 436 WALNUT STREET, PHILADELPHIA, PA, 19106, United States 436 WALNUT STREET, PHILADELPHIA, PA, 19106, United States
KEVIN M HARKIN Director 436 WALNUT STREET, PHILADELPHIA, PA, 19106, United States 436 WALNUT STREET, PHILADELPHIA, PA, 19106, United States

Agent

Name Role
C T CORPORATION SYSTEM Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013273389 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0012317632 2024-07-09 - Annual Report Annual Report -
BF-0011080098 2023-07-10 - Annual Report Annual Report -
BF-0010383426 2022-07-07 - Annual Report Annual Report 2022
BF-0009807498 2021-07-13 - Annual Report Annual Report -
0006939047 2020-07-01 - Annual Report Annual Report 2020
0006593594 2019-07-10 - Annual Report Annual Report 2019
0006209621 2018-07-02 - Annual Report Annual Report 2018
0005885833 2017-07-11 - Annual Report Annual Report 2017
0005631428 2016-08-16 - Annual Report Annual Report 2016

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 34749 RONALD F. GILL, JR. v. BRESCOME BARTON, INC. ET AL. 2012-06-21 Appeal Case Disposed View Case

Federal Court Cases

This table provides a quick overview of court cases, including key information like the case name, case number, court, filing date, current status, and a brief summary of each case.

Docket Number Nature of Suit Filing Date Disposition
0400911 Insurance 2004-06-03 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2004-06-03
Termination Date 2005-01-24
Section 1332
Sub Section IN
Status Terminated

Parties

Name CITARDI
Role Plaintiff
Name CHUBB & SON INC.
Role Defendant
1000848 Civil Rights Employment 2010-06-01 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2010-06-01
Termination Date 2012-10-24
Date Issue Joined 2010-09-07
Section 2000
Sub Section E
Status Terminated

Parties

Name FITZGERALD
Role Plaintiff
Name CHUBB & SON INC.
Role Defendant
1200568 Fair Labor Standards Act 2012-04-16 jury verdict
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after jury trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 3
Filing Date 2012-04-16
Termination Date 2015-05-22
Date Issue Joined 2015-04-17
Trial Begin Date 2015-05-12
Trial End Date 2015-05-15
Section 0201
Sub Section FL
Status Terminated

Parties

Name GRAVES
Role Plaintiff
Name CHUBB & SON INC.
Role Defendant
1401063 Americans with Disabilities Act - Employment 2014-07-25 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2014-07-25
Termination Date 2016-11-10
Section 1210
Sub Section 1
Status Terminated

Parties

Name CHRISTINA
Role Plaintiff
Name CHUBB & SON INC.
Role Defendant
1900834 Other Civil Rights 2019-05-31 motion before trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 3
Filing Date 2019-05-31
Termination Date 2020-08-07
Section 1331
Sub Section ED
Status Terminated

Parties

Name BEAUPRE
Role Plaintiff
Name CHUBB & SON INC.
Role Defendant

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_10-cv-00848 Judicial Publications 42:2000e Job Discrimination (Employment) Civil Rights Employment
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name CHUBB & SON INC.
Role Defendant
Name Cheryl Fitzgerald
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_10-cv-00848-0
Date 2011-04-19
Notes Minute Entry. Proceedings held before Judge Holly B. Fitzsimmons: taking under advisement 27 Motion to Compel; Motion Hearing held on 4/19/2011 re 27 MOTION to Compel Defendant to Fully Respond to Plaintiff's First Set of Discovery Requests filed by Cheryl Fitzgerald. Total Time: 1 hours and 15 minutes (Jaiman, R.)
View View File
Opinion ID USCOURTS-ctd-3_10-cv-00848-1
Date 2011-06-20
Notes ORDER granting 53 Motion for Reconsideration re 51 Order on Motion to Compel. Signed by Judge Holly B. Fitzsimmons on 6/17/11. (Esposito, A.)
View View File
Opinion ID USCOURTS-ctd-3_10-cv-00848-2
Date 2011-08-03
Notes ORDER granting in part and denying in part 72 Motion for Reconsideration. Signed by Judge Holly B. Fitzsimmons on 8/3/11. (Esposito, A.) (Main Document 92 replaced on 8/4/2011) (Jaiman, R.).
View View File
USCOURTS-ctd-3_12-cv-00568 Judicial Publications 29:201 Fair Labor Standards Act Fair Labor Standards Act
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name CHUBB & SON INC.
Role Defendant
Name Garrett Graves
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_12-cv-00568-0
Date 2014-03-31
Notes RULING granting in part and denying in part 40 Motion for Summary Judgment; granted as to liquidated damages and is otherwise denied. denying 43 Cross-Motion for Summary Judgment. Signed by Judge Janet C. Hall on 3/31/2014. (Malone, P.)
View View File
USCOURTS-ctd-3_12-cv-01480 Judicial Publications 28:1332 Diversity-Insurance Contract Marine Contract Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name Rambler 100 LLC
Role Counter Claimant
Name Alexander E. Jackson
Role Counter Defendant
Name SpeedBoat Racing Ltd.
Role Counter Defendant
Name CHUBB & SON INC.
Role Plaintiff
Name Chubb Custom Insurance Company
Role Plaintiff
Name Chubb Indemnity Insurance Company
Role Plaintiff
Name Chubb Insurance Company of New Jersey
Role Plaintiff
Name Chubb National Insurance Company
Role Plaintiff
Name Executive Risk Idemnity Inc.
Role Plaintiff
Name SpeedBoat Racing Ltd.
Role Defendant
Name Chubb Corp
Role Plaintiff
Name Federal Insurance Company
Role Plaintiff
Name Great Northern Insurance Company
Role Plaintiff
Name Pacific Indemity Company
Role Plaintiff
Name Vigilant Insurance Company
Role Plaintiff
Name Alexander E. Jackson
Role ThirdParty Defendant
Name Rambler 100 LLC
Role ThirdParty Defendant
Name Rambler 100 LLC
Role ThirdParty Plaintiff
Name SpeedBoat Racing Ltd.
Role ThirdParty Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_12-cv-01480-0
Date 2016-08-09
Notes OMNIBUS RULING (see attached) approving the 43 Joint Stipulation of Discontinuance filed by Federal and Speedboat; denying 44 Speedboat's Motion to Dismiss; granting 46 Rambler's Motion to Amend or Correct its answer and counterclaims, including leave to add Alexander E. Jackson as a party; denying as moot 52 Speedboat's Motion to Stay Discovery; and denying without prejudice 57 Rambler's Motion to Compel Discovery. Rambler must fore September 16, 2016. Signed by Judge Charles S. Haight, Jr. on August 9, 2016. (Dorais, L.)ile and serve its proposed "Second Amended Answer and Counterclaims" on or before August 26, 2016, and effect proper service in accordance with the Federal and Local Rules of Civil Procedure. Speedboat must respond to Rambler's discovery requests on or before August 26, 2016, failing which Rambler may renew its motion to compel. The parties are directed to file a joint status report with the Court, proposing revised dates for the remaining case deadlines, on or bef
View View File
Opinion ID USCOURTS-ctd-3_12-cv-01480-1
Date 2017-01-23
Notes RULING (see attached) granting 75 Speedboat's and Rambler's Motion for Leave to Amend 70 Answer to Rambler's 63 Second Amended Counterclaims and Third-Party Complaint to assert additional affirmative defenses, as "justice so requires," Fed. R. Civ. P. 15(a)(2). Speedboat and Jackson must file their Amended Answer(s) in the form set forth in the attachment to their motion (Doc. 75-1), on or before February 10, 2017. Signed by Judge Charles S. Haight, Jr. on January 23, 2017. (Dorais, L.)
View View File
USCOURTS-ctd-3_14-cv-01063 Judicial Publications 42:12101 Americans with Disabilities Act Americans with Disabilities Act - Employment
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name CHUBB & SON INC.
Role Defendant
Name Federal Insurance Company
Role Defendant
Name The Chubb Corporation
Role Defendant
Name David Christina
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_14-cv-01063-0
Date 2016-09-27
Notes ORDER granting in part and denying in part 38 Motion for SummaryJudgment. Signed by Judge Warren W. Eginton on 9/27/16. (Ladd-Smith, I.)
View View File
USCOURTS-ctd-3_16-cv-01377 Judicial Publications 29:2601 Family & Medical Leave Act Labor - Family and Medical Leave Act
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name CHUBB & SON INC.
Role Defendant
Name KELLY SERVICES, INC.
Role Defendant
Name Jessica Jimenez
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_16-cv-01377-0
Date 2017-06-29
Notes ORDER granting in part (Dkt. #40) Defendant Kelly Services Inc.'s Motion for Order Compelling Executed Authorizations. (See Attached). Signed by Judge Joan G. Margolis on 6/29/2017. (Watson, M.)
View View File
Opinion ID USCOURTS-ctd-3_16-cv-01377-1
Date 2018-11-30
Notes ORDER granting in part and denying in part 71 Motion for Summary Judgment. Signed by Judge Warren W. Eginton on 11/30/18. (Ladd-Smith, I.)
View View File
USCOURTS-ctd-3_16-cv-00934 Judicial Publications 28:1331 Fed. Question Labor - Family and Medical Leave Act
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name CHUBB & SON INC.
Role Defendant
Name KELLY SERVICES, INC.
Role Defendant
Name Jacqueline Lopez
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_16-cv-00934-0
Date 2018-09-04
Notes ORDER. For the reasons set forth in the attached, the motions for summary judgment brought by the defendants (ECF No. 52; ECF No. 56) are GRANTED. The Clerk is directed to enter judgment in favor of the defendants and to close thiscase. Signed by Judge Michael P. Shea on 9/4/2018. (Self, A.)
View View File
USCOURTS-ctd-3_19-cv-00834 Judicial Publications 28:1331 Fed. Question: Employment Discrimination Other Civil Rights
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name CHUBB & SON INC.
Role Defendant
Name INA Holdings Corporation
Role Defendant
Name Emily Beaupre
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_19-cv-00834-0
Date 2020-08-07
Notes ORDER: For the reasons set forth in the attached ruling, Defendant's Motion to Dismiss 19 is GRANTED. The Clerk is directed to terminate Defendant's Motion to Compel Arbitration 21 and close this case. Signed by Judge Janet Bond Arterton on 8/7/2020. (Gutierrez, A.)
View View File
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information