Name: | N.I.F. SERVICES OF NEW ENGLAND, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 13 Aug 1982 (43 years ago) |
Date of Dissolution: | 21 Jul 2020 (5 years ago) |
Date of Status Change: | 21 Jul 2020 (5 years ago) |
Identification Number: | 000013546 |
ZIP code: | 02888 |
County: | Kent County |
Principal Address: | 10 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA |
Purpose: | INSURANCE BROKERAGE |
NAICS
524210 Insurance Agencies and BrokeragesThis industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JULIE SONIER | Agent | 25 BUCKHILL ROAD, PASCOAG, RI, 02859, USA |
Name | Role | Address |
---|---|---|
MARK P. MAHER | PRESIDENT | 30 PARK AVENUE MANHASSET, NY 11030 USA |
Number | Name | File Date |
---|---|---|
202045826430 | Articles of Dissolution | 2020-07-21 |
202044118590 | Annual Report | 2020-07-03 |
202044118680 | Statement of Change of Registered/Resident Agent | 2020-07-03 |
202044118770 | Annual Report | 2020-07-03 |
202044118860 | Annual Report | 2020-07-03 |
202044118310 | Reinstatement | 2020-07-03 |
201881197230 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201875418910 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201738139220 | Annual Report | 2017-03-16 |
201608863350 | Annual Report | 2016-09-14 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State