- Home >
- U.S. >
- Rhode Island >
- Warwick
Warning: This profiles contains records that have been removed from public view per our opt-out policy.
Farmers General Insurance Agency, Inc.
Active Warwick, RI
(815)233-2000
Farmers General Insurance Agency, Inc. Overview
Farmers General Insurance Agency, Inc. filed as a Foreign for Profit Corporation in the State of Florida on Friday, April 28, 2000 and is approximately twenty-four years old, as recorded in documents filed with Florida Department 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
Farmers General Insurance Agency, Inc.
Network Visualizer
Advertisements
Key People
Who own Farmers General Insurance Agency, Inc.
Name | |
---|---|
Darla A. Finchum 10 |
President
Director
Chairman
|
Michael J. Bednarick 10 |
CFO
Director
NonDir
Vice President
|
Kishore Ponnavolu 10 |
Chief Executive Officer
NonDir
NonPres
President
CEO
Director
Secretary
|
Anthony Tomich 18 |
Treasurer
Secretary
|
Charles Connery 18 |
Treasurer
Director
|
Margaret S. Giles 11 |
Treasurer
Secretary
|
Michael J. Langford 10 |
Treasurer
Secretary
|
J. Nicole Pryor 10 |
Treasurer
Secretary
|
Maura C. Travers 11 |
Director
Secretary
NonSec
General Counsel
Asst
Neral Counsel and Se
|
Michelle A. Klotzbach 31 |
Director
Vp
|
Aaron McClain 18 |
Director
Vp
Vice President
|
Lori Guardado 6 |
Director
Vp
Vice President
|
Paul E. Gavin 4 |
Director
Sr Vp
NonDir
Senior Vice Presiden
|
Maite I. Baur 25 |
Director
|
Sean Curry 1 |
Vice President
|
John McCallion 13 |
NonTreas
Treasurer
|
William D. Moore 9 |
President
Director
Secretary
|
Marian B. Shannon |
President
|
Marlene B. Debel 40 |
Executive
Treasurer
Executive Vice Presi
|
Anthony J. Williamson 32 |
Treasurer
|
Eric T. Steigerwalt 29 |
Treasurer
|
Steven J. Goulart 27 |
Treasurer
|
Edward Spehar 4 |
Treasurer
|
Ronald G. Myhan 25 |
Director
|
Michael C. Walsh 10 |
Director
Secretary
Vice President
Senior Vice President
|
Ralph G. Spontak 9 |
Director
Vice President
Chief Financial Officer
|
Paul A. Lonnemann 5 |
Director
Vice President
|
Margaret A. Rody 5 |
Director
Vice President
|
Paul A. Lonneman 3 |
Director
Vice President
|
Sherman L. Lewis 1 |
Director
|
Guy M. Hanson 1 |
Director
|
Peter A. Klute 14 |
Vice President
|
Robert F. Nostramo 10 |
Vice President
|
Chuck Connery 3 |
Vice President
Assistant Treasurer
|
Matthew Bishop 2 |
Vice President
|
A. Kaiper Wilson 1 |
Vice President
|
Kevin Chean |
Vice President
|
James W. Koeger 49 |
Assistant Treas.
|
Showing 8 records out of 38
Known Addresses for Farmers General Insurance Agency, Inc.
Corporate Filings for Farmers General Insurance Agency, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F00000002376 |
Date Filed: | Friday, April 28, 2000 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 13221706 |
Date Filed: | Friday, April 28, 2000 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Rhode Island |
State ID: | 02231633 |
Date Filed: | Friday, April 28, 2000 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Rhode Island |
State ID: | C12116-2000 |
Date Filed: | Tuesday, May 2, 2000 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Rhode Island |
County: | New York |
State ID: | 2796406 |
Date Filed: | Thursday, August 1, 2002 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/28/2000 | Application For Certificate Of Authority | ||
5/2/2000 | Foreign Qualification | ||
5/29/2001 | Annual List | ||
1/30/2002 | Merger | CERTIFIED COPY OF CERTIFICATE OF MERGER FILED MERGING METROPOLITAN P&C INSURANCE SERVICES, INC., (CA), C3781-1983, INTO THIS CORPORATION. (9)PGS CHM | |
3/22/2002 | Tax Forfeiture | ||
5/24/2002 | Annual List | ||
8/1/2002 | Name History/Actual | Metlife Auto & Home Insurance Agency, Inc. | |
8/1/2002 | Name History/Actual | Metlife Auto & Home Insurance Agency, Inc. | |
12/31/2002 | Public Information Report (PIR) | ||
1/7/2003 | Reversal of Tax Forfeiture | ||
5/29/2003 | Annual List | ||
6/10/2004 | Annual List | List of Officers for 2004 to 2005 | |
5/16/2005 | Annual List | ||
5/15/2006 | Annual List | ||
5/21/2007 | Annual List | ||
5/21/2008 | Annual List | 08-09 | |
12/31/2008 | Public Information Report (PIR) | ||
5/29/2009 | Annual List | 2009-2010 | |
4/19/2010 | Change of Name or Address by Registered Agent | ||
5/13/2010 | Annual List | ||
5/17/2011 | Annual List | ||
5/14/2012 | Annual List | ||
5/16/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
5/28/2014 | Annual List | ||
5/29/2015 | Annual List | ||
5/11/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
5/9/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
5/10/2018 | Annual List | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
5/17/2021 | Application for Amended Registration | ||
5/17/2021 | Change of Registered Agent/Office |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Sunday, April 28, 2024
Data last refreshed on Sunday, April 28, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Farmers General Insurance 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 Farmers General Insurance 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
700 Quaker Ln Warwick, RI 02886
1 Madison Ave New York, NY 10010
500 Economy Ct Freeport, IL 61032
PO Box 441 Freeport, IL 61032
9797 Springboro Pike Dayton, OH 45448
1095 Avenue of New York, NY 10036
These addresses are known to be associated with Farmers General Insurance Agency, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records