Search icon

AMICA GENERAL AGENCY, LLC

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: AMICA GENERAL AGENCY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 30 Jan 2015
Branch of: AMICA GENERAL AGENCY, LLC, RHODE ISLAND (Company Number 001015120)
Business ALEI: 1165758
Annual report due: 31 Mar 2026
Business address: ONE HUNDRED AMICA WAY, LINCOLN, RI, 02865, United States
Mailing address: PO BOX 6008, PROVIDENCE, RI, United States, 02940
Mailing jurisdiction address: P.O. Box 6008, PROVIDENCE, RI, 02940, United States
Place of Formation: RHODE ISLAND
E-Mail: AMICALICENSING@AMICA.COM
E-Mail: compliancedirectives@amica.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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
Edmund Shallcross III Officer ONE HUNDRED AMICA WAY, LINCOLN, RI, 02865, United States 125 Cindyann Drive, East Greenwich, RI, 02828, United States
Jennifer Morrison Officer ONE HUNDRED AMICA WAY, LINCOLN, RI, 02865, United States 900 SYCOLIN RD SE, SUITE 100, LEESBURG, VA, 20175-7609, United States
JAMES P. LORING Officer ONE HUNDRED AMICA WAY, LINCOLN, RI, 02865, United States 46 ROCKY WOODS RD., HOPKINTON, MA, 01748, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013048627 2025-03-27 - Annual Report Annual Report -
BF-0012415898 2024-02-13 - Annual Report Annual Report -
BF-0011209105 2023-02-07 - Annual Report Annual Report -
BF-0010353160 2022-02-03 - Annual Report Annual Report 2022
BF-0010462925 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007084010 2021-01-26 - Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006717878 2020-01-09 - Annual Report Annual Report 2020
0006313517 2019-01-09 - Annual Report Annual Report 2019
See something incorrect or outdated?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