Search icon

INSURANCE DATA MANAGEMENT ASSOCIATION, INC.

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

Company Details

Entity Name: INSURANCE DATA MANAGEMENT ASSOCIATION, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Sep 1987
Business ALEI: 0206594
Annual report due: 29 Sep 2025
Business address: GARY KNOBLE 1800 ALBANY ST, HARTFORD, CT, 06105, United States
Mailing address: GARY KNOBLE 1800 ALBANY ST, HARTFORD, CT, United States, 06105
ZIP code: 06105
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: team@idma.org

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
GARY W. KNOBLE Agent HARTFORD FIRE INSURANC, HARTFORD PLAZA, HARTFORD, CT, 06115, United States +1 732-662-0634 team@idma.org 1800 ALBANY AVE, HARTFORD, CT, 06105, United States

Director

Name Role Business address Residence address
FAROUK N. YASSINE Director 545 WASHINGTON BOULEVARD, 17TH FL., JERSEY CITY, NJ, 07310, United States 127 UNIVERSITY AVE., METUCHEN, NJ, 08840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010856715 2024-11-05 - Annual Report Annual Report -
BF-0011387619 2024-11-05 - Annual Report Annual Report -
BF-0012189442 2024-11-05 - Annual Report Annual Report -
BF-0012802535 2024-10-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008036536 2022-06-27 - Annual Report Annual Report 2017
BF-0008036543 2022-06-27 - Annual Report Annual Report 2018
BF-0008036538 2022-06-27 - Annual Report Annual Report 2015
BF-0008036542 2022-06-27 - Annual Report Annual Report 2020
BF-0008036541 2022-06-27 - Annual Report Annual Report 2013
BF-0008036544 2022-06-27 - Annual Report Annual Report 2012
See something incorrect or outdated?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