Name: | Old SIA Corp. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 16 Dec 1982 (42 years ago) |
Date of Dissolution: | 21 Oct 2009 (15 years ago) |
Date of Status Change: | 21 Oct 2009 (15 years ago) |
Identification Number: | 000018748 |
Principal Address: | 383 MADISON AVENUE, NEW YORK, NY, 10179-0024, USA |
Purpose: | INSURANCE SERVICES |
Fictitious names: |
Hall RI-East (trading name, 1987-06-23 - 1993-03-11) |
Historical names: |
James J. Reilly Agency, Inc. Frank B. Hall & Co. of Rhode Island (East), Inc. Frank B. Hall & Co. of Rhode Island-East, Inc. Shoreline Insurance Agency, Inc. |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
RICHARD L METRICK | PRESIDENT | 383 MADISON AVENUE NEW YORK, NY 10179-0024 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1993-04-15 | Shoreline Insurance Agency, Inc. | Old SIA Corp. |
Name Change | 1990-12-14 | Frank B. Hall & Co. of Rhode Island-East, Inc. | Shoreline Insurance Agency, Inc. |
Name Change | 1987-06-23 | Frank B. Hall & Co. of Rhode Island (East), Inc. | Frank B. Hall & Co. of Rhode Island-East, Inc. |
Name Change | 1987-03-20 | James J. Reilly Agency, Inc. | Frank B. Hall & Co. of Rhode Island (East), Inc. |
Number | Name | File Date |
---|---|---|
200952881120 | Revocation Certificate For Failure to File the Annual Report for the Year | 2009-10-21 |
200948369850 | Revocation Notice For Failure to File An Annual Report | 2009-08-04 |
200839282440 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200809328660 | Annual Report | 2008-02-27 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State