Amica General Agency, Inc. Overview
Amica General Agency, Inc. filed as a Foreign Limited-Liability Company in the State of Nevada on Tuesday, August 7, 1990 and is approximately thirty-one years old, as recorded in documents filed with Nevada Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Amica General Agency, Inc.
Network Visualizer
Advertisements
Key People
Who own Amica General Agency, Inc.
Name | |
---|---|
Robert A. Dimuccio 7 |
President
CEO
Director
Member
Chairman
Governing Person
|
James P. Loring 3 |
CFO
Chief Financial Officer
Treasurer
Director
Secretary
Vice President
Governing Person
|
Edmund A. Shallcross |
General Manager
|
Suzanne E. Casey 4 |
Secretary
Vice President
Governing Person
|
Robert K. Benson 3 |
General Counsel
Secretary
Vice President
Cio
Senior Vice President
|
James E. McDermott 1 |
President
Secretary
Senior Vp
Vice President
General
|
Robert A. Di Muccio |
President
Director
|
Mary Q. Williamson 3 |
Treasurer
Secretary
Vice President
|
Robert K. Mackenzie 2 |
Secretary
Vice President
|
Thomas A. Taylor 2 |
Director
|
Robert P. Suglia 2 |
Secretary
Vice President
|
Ronald Machtley |
Director
|
Showing 8 records out of 12
Companies for Amica General Agency, Inc.
Amica General Agency, Inc. has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Amica Mutual Insurance Company |
Active
|
1973 |
7
|
NonMM
|
Known Addresses for Amica General Agency, Inc.
Corporate Filings for Amica General Agency, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | P18945 |
Date Filed: | Friday, April 22, 1988 |
Florida Department of State
Filing Type: | Foreign Limited Liability |
---|---|
Status: | Active |
State: | Florida |
State ID: | M15000000812 |
Date Filed: | Friday, January 23, 2015 |
Texas Secretary of State
Filing Type: | Foreign Limited Liability Company (LLC) |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 9261706 |
Date Filed: | Monday, September 14, 1992 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Rhode Island |
State ID: | 01613121 |
Date Filed: | Wednesday, April 20, 1988 |
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
Foreign State: | Rhode Island |
State ID: | 201512510218 |
Date Filed: | Friday, May 1, 2015 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Inactive Termination |
State: | New York |
Foreign State: | Rhode Island |
County: | Monroe |
State ID: | 1325203 |
Date Filed: | Friday, February 10, 1989 |
Date Expired: | Monday, May 18, 2015 |
Source Record | NY DOS |
Nevada Secretary of State
Filing Type: | Foreign Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Rhode Island |
State ID: | C7309-1990 |
Date Filed: | Tuesday, August 7, 1990 |
Registered Agent | Csc Services of Nevada, Inc. |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
![]() |
2/10/1989 | Name History/Actual | Amica General Agency, Inc. |
![]() |
8/7/1990 | Foreign Qualification | |
![]() |
9/14/1992 | Application For Certificate Of Authority | |
![]() |
9/28/1992 | Maintenance | |
![]() |
8/26/1998 | Annual List | |
![]() |
9/10/1999 | Annual List | |
![]() |
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA |
![]() |
8/2/2000 | Annual List | |
![]() |
7/25/2001 | Annual List | |
![]() |
7/10/2002 | Annual List | |
![]() |
12/31/2002 | Public Information Report (PIR) | |
![]() |
8/5/2003 | Annual List | |
![]() |
12/31/2003 | Public Information Report (PIR) | |
![]() |
7/9/2004 | Annual List | List of Officers for 2004 to 2005 |
![]() |
12/31/2004 | Public Information Report (PIR) | |
![]() |
7/14/2005 | Annual List | |
![]() |
12/31/2005 | Public Information Report (PIR) | |
![]() |
6/27/2006 | Annual List | |
![]() |
10/25/2006 | Change of Registered Agent/Office | |
![]() |
10/25/2006 | Registered Agent Change | |
![]() |
12/31/2006 | Public Information Report (PIR) | |
![]() |
6/13/2007 | Annual List | |
![]() |
12/31/2007 | Public Information Report (PIR) | |
![]() |
6/23/2008 | Annual List | |
![]() |
12/31/2008 | Public Information Report (PIR) | |
![]() |
10/19/2009 | Annual List | 09-2010 |
![]() |
10/30/2009 | Change of Office by Registered Agent | |
![]() |
12/31/2009 | Public Information Report (PIR) | |
![]() |
10/14/2010 | Annual List | |
![]() |
12/31/2010 | Public Information Report (PIR) | |
![]() |
8/2/2011 | Annual List | |
![]() |
12/31/2011 | Public Information Report (PIR) | |
![]() |
8/2/2012 | Annual List | |
![]() |
12/31/2012 | Public Information Report (PIR) | |
![]() |
8/9/2013 | Annual List | |
![]() |
12/31/2013 | Public Information Report (PIR) | |
![]() |
8/14/2014 | Annual List | |
![]() |
12/31/2014 | Public Information Report (PIR) | |
![]() |
5/11/2015 | Amendment to Registration - Conversion or Merger | |
![]() |
8/7/2015 | Annual List | |
![]() |
8/31/2015 | Application for Foreign Registration | |
![]() |
8/31/2015 | Convert In | |
![]() |
8/31/2015 | Initial List | |
![]() |
12/31/2015 | Public Information Report (PIR) | |
![]() |
7/13/2016 | Annual List | |
![]() |
12/31/2016 | Public Information Report (PIR) | |
![]() |
9/13/2017 | Annual List | |
![]() |
12/31/2017 | Public Information Report (PIR) | |
![]() |
6/13/2018 | Annual List | |
![]() |
12/31/2018 | Public Information Report (PIR) | |
![]() |
12/31/2019 | Public Information Report (PIR) |
Advertisements
Sources

Florida Department of State
Data last refreshed on Sunday, January 3, 2021
Data last refreshed on Sunday, January 3, 2021

Texas Secretary of State
Data last refreshed on Wednesday, January 20, 2021
Data last refreshed on Wednesday, January 20, 2021

Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019

California Secretary of State
Data last refreshed on Monday, January 18, 2021
Data last refreshed on Monday, January 18, 2021

California Secretary of State
Data last refreshed on Monday, January 18, 2021
Data last refreshed on Monday, January 18, 2021

New York Department of State
Data last refreshed on Thursday, January 14, 2021
Data last refreshed on Thursday, January 14, 2021
What next?
Follow
Receive an email notification when changes occur for Amica General Agency, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Amica General Agency, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
6
Known Addresses
PO Box 6008 Providence, RI 02940
6 Intervale Dr Cumberland, RI 02864
5 Brook Rd Swansea, MA 02777
1150 Douglas Pike Smithfield, RI 02917
100 Amica Way Lincoln, RI 02865
11 Holly Ln West Harwich, MA 02671
These addresses are known to be associated with Amica General Agency, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
7
Corporate Records