Name: | PJD Insurance, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 05 Jan 1984 (41 years ago) |
Date of Dissolution: | 21 Feb 2020 (5 years ago) |
Date of Status Change: | 21 Feb 2020 (5 years ago) |
Identification Number: | 000006011 |
ZIP code: | 02920 |
County: | Providence County |
Principal Address: | 121 PHENIX AVENUE, CRANSTON, RI, 02920, USA |
Purpose: | INSURANCE AGENCY |
NAICS: | 522310 - Mortgage and Nonmortgage Loan Brokers |
Fictitious names: |
Damiano Agency (trading name, 1984-01-05 - 2019-07-16) |
Historical names: |
DAMIANO AGENCY, INC. |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PJD Insurance, Inc., NEW YORK | 3538707 | NEW YORK |
Name | Role | Address |
---|---|---|
PAUL J. DAMIANO | Agent | 9 PHEASANT HILL LANE, CRANSTON, RI, 02921, USA |
Name | Role | Address |
---|---|---|
PAUL J DAMIANO | PRESIDENT | 121 PHENIX AVENUE CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
PAUL J DAMIANO | TREASURER | 121 PHENIX AVENUE CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
VALERIE DAMIANO | SECRETARY | 121 PHENIX AVENUE CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
VALERIE DAMIANO | VICE PRESIDENT | 121 PHENIX AVENUE CRANSTON, RI 02920 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2019-07-16 | DAMIANO AGENCY, INC. | PJD Insurance, Inc. |
Number | Name | File Date |
---|---|---|
202034898260 | Statement of Change of Registered/Resident Agent Office | 2020-02-21 |
202034898530 | Articles of Dissolution | 2020-02-21 |
202032887130 | Miscellaneous Filing (No Fee) | 2020-01-23 |
202031676870 | Revocation Notice For Failure to Maintain a Registered Office | 2020-01-10 |
202031133850 | Registered Office Not Maintained | 2019-12-19 |
201904764360 | Articles of Amendment | 2019-07-16 |
201904764540 | Statement of Abandonment of Use of Fictitious Business Name | 2019-07-16 |
201984552170 | Annual Report | 2019-01-16 |
201855876400 | Annual Report | 2018-01-09 |
201733964520 | Annual Report | 2017-02-13 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State