Search icon

UTICA NATIONAL LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: UTICA NATIONAL LIFE INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Feb 1982 (43 years ago)
Date of dissolution: 20 Nov 2006 (19 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Nov 2006 (19 years ago)
Document Number: 851744
FEI/EIN Number 161112757

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 187 DANBURY ROAD, RIVERVIEW BUILDING, 3RD FLOOR, WILTON, CT, 06897
Mail Address: 187 DANBURY ROAD, RIVERVIEW BUILDING, 3RD FLOOR, WILTON, CT, 06897
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000
ROBINSON JAMES D Chairman 180 GENESEE ST, NEW HARTFORD, NY, 13413
ROBINSON JAMES D President 180 GENESEE ST, NEW HARTFORD, NY, 13413
ROBINSON JAMES D Director 180 GENESEE ST, NEW HARTFORD, NY, 13413
CARDIA ROY A Director 200 HUDSON STREET, NEW YORK, NY
MATT NICHOLAS O Director 811 EDWARD STREET, UTICA, NY, 13502
PAOLOZZI ANTHONY C Treasurer 180 GENESEE ST., NEW HARTFORD, NY, 13413
PAOLOZZI ANTHONY C Director 180 GENESEE ST., NEW HARTFORD, NY, 13413
WARDLEY GEORGE P Secretary 180 GENESEE ST., NEW HARTFORD, NY, 13413
CALLIGARIS ALFRED D Director 363 EASTERN BOULEVARD, WATERTOWN, NY

Events

Event Type Filed Date Value Description
WITHDRAWAL 2006-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-20 187 DANBURY ROAD, RIVERVIEW BUILDING, 3RD FLOOR, WILTON, CT 06897 -
CHANGE OF MAILING ADDRESS 2006-11-20 187 DANBURY ROAD, RIVERVIEW BUILDING, 3RD FLOOR, WILTON, CT 06897 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -

Documents

Name Date
Withdrawal 2006-11-20
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-04-10
ANNUAL REPORT 2003-04-11
ANNUAL REPORT 2002-04-15
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-09-07
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-04-16

Date of last update: 02 May 2025

Sources: Florida Department of State