Search icon

CONNECTICUT ATTORNEYS TITLE INSURANCE COMPANY

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

Company Details

Entity Name: CONNECTICUT ATTORNEYS TITLE INSURANCE COMPANY
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 02 Jun 2017
Business ALEI: 1240818
Annual report due: 02 Jun 2025
Business address: 76 Pearl Street, Essex Junction, VT, 05452, United States
Mailing address: 76 Pearl Street, Suite 203, Essex Junction, VT, United States, 05452
Place of Formation: VERMONT
E-Mail: rhogan@catic.com

Industry & Business Activity

NAICS

524127 Direct Title Insurance Carriers

This U.S. industry comprises establishments primarily engaged in initially underwriting (i.e., assuming the risk and assigning premiums) insurance policies to protect the owners of real estate or real estate creditors against loss sustained by reason of any title defect to real property. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of CONNECTICUT ATTORNEYS TITLE INSURANCE COMPANY, RHODE ISLAND 000134204 RHODE ISLAND

Director

Name Role Business address Residence address
KEITH SHAW Director - 71 IMPERIAL DRIVE, GLASTONBURY, CT, 06025, United States
LAURA CARDILLO Director 101 CORPORATE PLACE, ROCKY HILL, CT, 06067, United States 101 CORPORATE PLACE, ROCKY HILL, CT, 06067, United States
LINDA MEYERS Director 101 CORPORATE PLACE, ROCKY HILL, CT, 06067, United States 8 QUINN'S COURT, AVON, CT, 06001, United States
DINORA LOPEZ Director 101 CORPORATE PLACE, ROCKY HILL, CT, 06067, United States 101 CORPORATE PLACE, ROCKY HILL, CT, 06067, United States
Richard Lawrence Director 101 Corporate Pl, Rocky Hill, CT, 06067-1853, United States 101 Corporate Pl, Rocky Hill, CT, 06067-1853, United States
KENNETH GRUDER Director - CONNECTICUT (CT), 261 COVENTRY LANE, FAIRFIELD, CT, 06824, United States
CHARLES EBERSOL Director - 440 N BARRANCA AVE #6837, COVINA, CA, 91723, United States
ANDREW MIKELL Director 101 CORPORATE PLACE, ROCKY HILL, CT, 06067, United States 101 CORPORATE PLACE, ROCKY HILL, CT, 06067, United States
CRAIG HOEKENGA II Director - 12 CIDER MILL ROAD, NEWTOWN, CT, 06470, United States
JAMES CZAPIGA Director - 68 KNOLLWOOD DRIVE, HEBRON, CT, 06248, United States

Agent

Name Role Business address Phone E-Mail Residence address
RICHARD HOGAN Agent 101 CORPORATE PLACE, ROCKY HILL, CT, 06067, United States +1 860-573-2074 rhogan@catic.com 16 WYNGATE LANE, SIMSBURY, CT, 06070, United States

Officer

Name Role Business address Phone E-Mail Residence address
MAURICE LACASSE Officer - - - 99 HIGHLAND ROAD, MANSFIELD, CT, 06226, United States
NEIL MCNAMARA Officer 101 CORPORATE PLACE, ROCKY HILL, CT, 06067, United States - - 101 CORPORATE PLACE, ROCKY HILL, CT, 06067, United States
ED FORRISTALL Officer 101 CORPORATE PLACE, ROCKY HILL, CT, 06067, United States - - 101 CORPORATE PLACE, ROCKY HILL, CT, 06067, United States
GUY DEFRANCES JR. Officer - - - 26 FOXGLOVE LANE, WINDSOR, CT, 06054, United States
MICHAEL SAVENELLI Officer 101 CORPORATE PLACE, ROCKY HILL, CT, 06067, United States - - 27 ROLLING MEADOW DR, WALLINGFORD, CT, United States
RICHARD HOGAN Officer - +1 860-573-2074 rhogan@catic.com 16 WYNGATE LANE, SIMSBURY, CT, 06070, United States
KENNETH BARRY POPELESKI Officer 101 CORPORATE PLACE, ROCKY HILL, CT, 06067, United States - - 215 LAKEWOOD ROAD, SOUTH GLASTONBURY, CT, 06073, United States
JAMES CZAPIGA Officer - - - 68 KNOLLWOOD DRIVE, HEBRON, CT, 06248, United States
DAMON ANDRE CARTER Officer 101 CORPORATE PLACE, ROCKY HILL, CT, 06067, United States - - 101 CORPORATE PLACE, ROCKY HILL, CT, 06067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012118454 2024-05-06 - Annual Report Annual Report -
BF-0011339551 2023-05-16 - Annual Report Annual Report -
BF-0010378241 2022-05-04 - Annual Report Annual Report 2022
0007332117 2021-05-12 - Annual Report Annual Report 2021
0006897335 2020-05-04 - Annual Report Annual Report 2020
0006552332 2019-05-07 - Annual Report Annual Report 2019
0006176874 2018-05-04 - Annual Report Annual Report 2018
0005855820 2017-06-02 2017-06-02 Business Registration Certificate of Authority -
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