Search icon

ROLAND DUMONT AGENCY, INC.

Headquarter
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ROLAND DUMONT AGENCY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Apr 1959
Business ALEI: 0040141
Annual report due: 16 Apr 2026
Business address: 985 FARMINGTON AVENUE, BRISTOL, CT, 06011, United States
Mailing address: P O BOX 2058, BRISTOL, CT, United States, 06011
ZIP code: 06011
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: banderson@dumontagency.com

Industry & Business Activity

NAICS

524298 All Other Insurance Related Activities

This U.S. industry comprises establishments primarily engaged in providing insurance services on a contract or fee basis (except insurance agencies and brokerages, claims adjusting, and third party administration). Insurance advisory services, insurance actuarial services, and insurance ratemaking services are included in this industry. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of ROLAND DUMONT AGENCY, INC., NEW YORK 2819242 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROLAND DUMONT AGENCY, INC. 401K PLAN 2020 060739989 2021-06-29 ROLAND DUMONT AGENCY, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-05-01
Business code 524210
Sponsor’s telephone number 8605828161
Plan sponsor’s address 985 FARMINGTON AVENUE, PO BOX 2058, BRISTOL, CT, 06010

Signature of

Role Plan administrator
Date 2021-06-29
Name of individual signing MELANIE W DUMONT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-29
Name of individual signing MELANIE W DUMONT
Valid signature Filed with authorized/valid electronic signature
ROLAND DUMONT AGENCY, INC. 401K PLAN 2019 060739989 2020-06-16 ROLAND DUMONT AGENCY, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-05-01
Business code 524210
Sponsor’s telephone number 8605828161
Plan sponsor’s address 985 FARMINGTON AVENUE, PO BOX 2058, BRISTOL, CT, 06010

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing MELANIE W DUMONT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-16
Name of individual signing MELANIE W DUMONT
Valid signature Filed with authorized/valid electronic signature
ROLAND DUMONT AGENCY, INC. 401K PLAN 2018 060739989 2019-07-17 ROLAND DUMONT AGENCY, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-05-01
Business code 524210
Sponsor’s telephone number 8605828161
Plan sponsor’s address 985 FARMINGTON AVENUE, PO BOX 2058, BRISTOL, CT, 06010

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing JAMES DUMONT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-17
Name of individual signing JAMES DUMONT
Valid signature Filed with authorized/valid electronic signature
ROLAND DUMONT AGENCY, INC. 401K PLAN 2017 060739989 2018-05-17 ROLAND DUMONT AGENCY, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-05-01
Business code 524210
Sponsor’s telephone number 8605828161
Plan sponsor’s address 985 FARMINGTON AVENUE, PO BOX 2058, BRISTOL, CT, 06010

Signature of

Role Plan administrator
Date 2018-05-17
Name of individual signing JAMES DUMONT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-05-17
Name of individual signing JAMES DUMONT
Valid signature Filed with authorized/valid electronic signature
ROLAND DUMONT AGENCY, INC. 401K PLAN 2016 060739989 2017-07-11 ROLAND DUMONT AGENCY, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-05-01
Business code 524210
Sponsor’s telephone number 8605828161
Plan sponsor’s address 985 FARMINGTON AVENUE, PO BOX 2058, BRISTOL, CT, 06010

Signature of

Role Plan administrator
Date 2017-07-11
Name of individual signing JAMES DUMONT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-11
Name of individual signing JAMES DUMONT
Valid signature Filed with authorized/valid electronic signature
ROLAND DUMONT AGENCY, INC. 401K PLAN 2015 060739989 2016-06-29 ROLAND DUMONT AGENCY, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-05-01
Business code 524210
Sponsor’s telephone number 8605828161
Plan sponsor’s address 985 FARMINGTON AVENUE, PO BOX 2058, BRISTOL, CT, 06010

Signature of

Role Plan administrator
Date 2016-06-29
Name of individual signing JAMES R DUMONT
Valid signature Filed with authorized/valid electronic signature
ROLAND DUMONT AGENCY, INC. 401K PLAN 2014 060739989 2015-06-30 ROLAND DUMONT AGENCY, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-05-01
Business code 524210
Sponsor’s telephone number 8605852217
Plan sponsor’s address 985 FARMINGTON AVENUE, PO BOX 2058, BRISTOL, CT, 06010

Signature of

Role Plan administrator
Date 2015-06-30
Name of individual signing JAMES R DUMONT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-30
Name of individual signing JAMES R DUMONT
Valid signature Filed with authorized/valid electronic signature
ROLAND DUMONT AGENCY, INC. 401K PLAN 2013 060739989 2014-07-01 ROLAND DUMONT AGENCY, INC. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-05-01
Business code 524210
Sponsor’s telephone number 8605828161
Plan sponsor’s address 985 FARMINGTON AVENUE, PO BOX 2058, BRISTOL, CT, 06010

Signature of

Role Plan administrator
Date 2014-07-01
Name of individual signing JAMES DUMONT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-01
Name of individual signing JAMES DUMONT
Valid signature Filed with authorized/valid electronic signature
ROLAND DUMONT AGENCY, INC. 401K PLAN 2012 060739989 2013-07-10 ROLAND DUMONT AGENCY, INC. 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-05-01
Business code 524210
Sponsor’s telephone number 8605828161
Plan sponsor’s address 985 FARMINGTON AVENUE, PO BOX 2058, BRISTOL, CT, 06010

Signature of

Role Plan administrator
Date 2013-07-10
Name of individual signing SANDRA WEST
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-10
Name of individual signing JAMES DUMONT
Valid signature Filed with authorized/valid electronic signature
ROLAND DUMONT AGENCY, INC. 401K PLAN 2011 060739989 2012-07-16 ROLAND DUMONT AGENCY, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1985-05-01
Business code 524210
Sponsor’s telephone number 8605828161
Plan sponsor’s address 985 FARMINGTON AVENUE, PO BOX 2058, BRISTOL, CT, 06010

Plan administrator’s name and address

Administrator’s EIN 060739989
Plan administrator’s name ROLAND DUMONT AGENCY, INC.
Plan administrator’s address 985 FARMINGTON AVENUE, PO BOX 2058, BRISTOL, CT, 06010
Administrator’s telephone number 8605828161

Signature of

Role Plan administrator
Date 2012-07-16
Name of individual signing SANDRA WEST
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-16
Name of individual signing JAMES DUMONT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MELANIE W DUMONT Agent 985 FARMINGTON AVE, BRISTOL, CT, 06010, United States 3 Farmstead Ln, 3, Avon, CT, 06001-3936, United States +1 860-582-8161 banderson@dumontagency.com 3 Farmstead Ln, 3, Avon, CT, 06001-3936, United States

Officer

Name Role Business address Phone E-Mail Residence address
MATTHEW B. DUMONT Officer 985 FARMINGTON AVENUE, BRISTOL, CT, 06010, United States - - 9 Wickhams Fancy, Collinsville, CT, 06019-3220, United States
MELANIE W DUMONT Officer 985 FARMINGTON AVENUE, BRISTOL, CT, 06011, United States +1 860-582-8161 banderson@dumontagency.com 3 Farmstead Ln, 3, Avon, CT, 06001-3936, United States
GREGORY M. PROVENCAL Officer 985 FARMINGTON AVENUE, BRISTOL, CT, 06010, United States - - 56 TALL TIMBERS DR, FARMINGTON, CT, 06032, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
RES.0752377 REAL ESTATE SALESPERSON EXPIRED APPLICATION - - - -
RES.0753694 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT - 1997-06-10 1998-05-31
RES.0756855 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT - 2000-09-15 2001-05-31
RES.0750226 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT - 1997-06-01 1998-05-31
RES.0627380 REAL ESTATE SALESPERSON INACTIVE NOT ELIGIBLE FOR REINSTATEMENT 1993-05-26 2001-06-01 2002-05-31
REB.0751476 REAL ESTATE BROKER INACTIVE - 1965-10-01 2014-04-01 2014-09-10

History

Type Old value New value Date of change
Name change ROLAND DUMONT INSURANCE AGENCY, INCORPORATED ROLAND DUMONT AGENCY, INC. 1977-12-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012899405 2025-03-17 - Annual Report Annual Report -
BF-0012218882 2024-03-22 - Annual Report Annual Report -
BF-0011088092 2023-03-27 - Annual Report Annual Report -
BF-0010414771 2022-03-29 - Annual Report Annual Report 2022
0007221651 2021-03-11 - Annual Report Annual Report 2021
0006847047 2020-03-24 - Annual Report Annual Report 2020
0006539920 2019-04-23 - Annual Report Annual Report 2019
0006245931 2018-09-13 - Interim Notice Interim Notice -
0006142730 2018-03-28 - Annual Report Annual Report 2018
0005816995 2017-04-11 - Annual Report Annual Report 2017

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109852764 0112000 1994-11-07 985 FARMINGTON AVENUE, BRISTOL, CT, 06010
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1994-11-07
Case Closed 1994-11-12

Related Activity

Type Complaint
Activity Nr 77002780
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7056167106 2020-04-14 0156 PPP 985 FARMINGTON AVE, BRISTOL, CT, 06010-3973
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 271777
Loan Approval Amount (current) 271777
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16282
Servicing Lender Name Liberty Bank
Servicing Lender Address 315 Main St, MIDDLETOWN, CT, 06457-3345
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRISTOL, HARTFORD, CT, 06010-3973
Project Congressional District CT-01
Number of Employees 20
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16282
Originating Lender Name Liberty Bank
Originating Lender Address MIDDLETOWN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 273845.52
Forgiveness Paid Date 2021-01-25

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005270410 Active OFS 2025-02-20 2030-06-26 AMENDMENT

Parties

Name ROLAND DUMONT AGENCY, INC.
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0005263551 Active OFS 2025-01-17 2030-06-26 AMENDMENT

Parties

Name ROLAND DUMONT AGENCY, INC.
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party
0003381589 Active OFS 2020-06-26 2030-06-26 ORIG FIN STMT

Parties

Name ROLAND DUMONT AGENCY, INC.
Role Debtor
Name THOMASTON SAVINGS BANK
Role Secured Party

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
Pet SC 200321 THOMAS NASH v. ROLAND DUMONT AGENCY, INC., ET AL. 2021-02-03 Pre Appeal Petition Denied View Case
KNL-CV18-5018054-S NASH, THOMAS v. ROLAND DUMONT AGENCY, INC Et Al 2018-05-09 T90 - Torts - All other - View Case
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