Search icon

C.B.I.A. COMP. SERVICES, INC.

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

Company Details

Entity Name: C.B.I.A. COMP. SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Nov 1980
Business ALEI: 0111146
Annual report due: 12 Nov 2025
Business address: CBIA 350 CHURCH STREET, HARTFORD, CT, 06103, United States
Mailing address: CBIA COMP SERVICES INC. 350 CHURCH STREET, HARTFORD, CT, United States, 06103
ZIP code: 06103
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mary.bergamo@cbia.com

Industry & Business Activity

NAICS

524126 Direct Property and Casualty Insurance Carriers

This U.S. industry comprises establishments primarily engaged in initially underwriting (i.e., assuming the risk and assigning premiums) insurance policies that protect policyholders against losses that may occur as a result of property damage or liability. Learn more at the U.S. Census Bureau

Agent

Name Role
CONNECTICUT BUSINESS AND INDUSTRY ASSOCIATION, INC. Agent

Officer

Name Role Business address Residence address
CHRIS DIPENTIMA Officer 350 CHURCH STREET, HARTFORD, CT, 06103, United States 350 Church St, HARTFORD, CT, 06103, United States
LANE WATSON Officer DAY PITNEY LLC, 242 TRUMBULL STREET, HARTFORD, CT, 06103, United States 56 LORRAINE DRIVE, STORRS, CT, 06268, United States
Mary Bergamo Officer 350 Church Street, Hartford, CT, 06103, United States 350 Church Street, Hartford, CT, 06103, United States

Director

Name Role Business address Residence address
CHRIS DIPENTIMA Director 350 CHURCH STREET, HARTFORD, CT, 06103, United States 350 Church St, HARTFORD, CT, 06103, United States
Mary Bergamo Director 350 Church Street, Hartford, CT, 06103, United States 350 Church Street, Hartford, CT, 06103, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012281744 2024-10-17 - Annual Report Annual Report -
BF-0011382332 2023-10-13 - Annual Report Annual Report -
BF-0010346027 2022-10-13 - Annual Report Annual Report 2022
BF-0009822320 2021-10-13 - Annual Report Annual Report -
0006998234 2020-10-09 - Annual Report Annual Report 2020
0006658344 2019-10-09 - Annual Report Annual Report 2019
0006263832 2018-10-24 - Annual Report Annual Report 2018
0005949657 2017-10-20 - Annual Report Annual Report 2017
0005681699 2016-10-27 - Annual Report Annual Report 2016
0005416072 2015-10-22 - Annual Report Annual Report 2015
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