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 |
NAICS
524126 Direct Property and Casualty Insurance CarriersThis 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
Name | Role |
---|---|
CONNECTICUT BUSINESS AND INDUSTRY ASSOCIATION, INC. | Agent |
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 |
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 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 |
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