Search icon

AMICA GENERAL AGENCY, INC.

Branch

Company Details

Name: AMICA GENERAL AGENCY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Feb 1989 (36 years ago)
Date of dissolution: 18 May 2015
Branch of: AMICA GENERAL AGENCY, INC., Rhode Island (Company Number 000042865)
Entity Number: 1325203
ZIP code: 12207
County: Monroe
Place of Formation: Rhode Island
Principal Address: ONE HUNDRED AMICA WAY, LINCOLN, RI, United States, 02865
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
ROBERT A. DIMUCCIO Chief Executive Officer ONE HUNDRED AMICA WAY, LINCOLN, RI, United States, 02865

History

Start date End date Type Value
1999-03-04 2007-02-20 Address ONE HUNDRED AMICA WAY, LINCOLN, RI, 02865, 1167, USA (Type of address: Chief Executive Officer)
1995-03-10 1999-03-04 Address LINCOLN CTR OFFICE PK, 10 LINCOLN CTR BLVD., LINCOLN, RI, 02865, 1167, USA (Type of address: Principal Executive Office)
1995-03-10 1999-03-04 Address LINCOLN CTR OFFICE PK, 10 LINCOLN CTR BLVD., LINCOLN, RI, 02865, 1167, USA (Type of address: Chief Executive Officer)
1994-03-08 2006-10-31 Address 1221 PITTSFORD VICTOR ROAD, PERINTON, NY, 14534, 3819, USA (Type of address: Service of Process)
1993-04-13 1995-03-10 Address 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, 2808, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150518000821 2015-05-18 CERTIFICATE OF TERMINATION 2015-05-18
150205006102 2015-02-05 BIENNIAL STATEMENT 2015-02-01
130207006494 2013-02-07 BIENNIAL STATEMENT 2013-02-01
110304002806 2011-03-04 BIENNIAL STATEMENT 2011-02-01
090205002987 2009-02-05 BIENNIAL STATEMENT 2009-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State