Name: | ENTERPRISE GENERAL INSURANCE AGENCY, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 01 Mar 1984 (41 years ago) |
Date of Dissolution: | 11 Jul 2022 (3 years ago) |
Date of Status Change: | 11 Jul 2022 (3 years ago) |
Identification Number: | 000024089 |
Place of Formation: | DELAWARE |
Principal Address: | 200 PARK AVENUE, NEW YORK, NY, 10166, USA |
Mailing Address: | 11330 OLIVE BOULEVARD 6-B106, ST. LOUIS, MO, 63141, USA |
Purpose: | AGENT/ BROKER FOR INSURANCE COMPANIES |
Fictitious names: |
MetLife Digital Ventures, Inc. (trading name, 2019-02-22 - ) |
Historical names: |
METLIFE GENERAL INSURANCE AGENCY, INC. |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
TERRANCE LUCIANI | PRESIDENT | 18210 CRANE NEST DRIVE TAMPA, FL 33647 USA |
Name | Role | Address |
---|---|---|
STEPHANIE DUNCOV | SECRETARY | 200 PARK AVENUE NEW YORK, NY 10166 USA |
Name | Role | Address |
---|---|---|
MEREDITH RYAN-REID | CEO | 200 PARK AVENUE NEW YORK, NY 10166 USA |
Name | Role | Address |
---|---|---|
JOHN DOHERTY | CFO | 18216 CRANE NEST DR TAMPA, FL 33647 USA |
Name | Role | Address |
---|---|---|
CHUCK CONNERY | VICE PRESIDENT | ONE METLIFE WAY WHIPPANY, NJ 07981 USA |
Name | Role | Address |
---|---|---|
AARON MCCLAIN | TAX OFFICER | 200 PARK AVENUE NEW YORK, NY 10166 USA |
LORI GUARDADO | TAX OFFICER | 11330 OLIVE BLVD., 6-B102 ST. LOUIS, MO 63141 USA |
MICHELLE KLOTZBACH | TAX OFFICER | 11330 OLIVE BLVD., 6-B106 ST. LOUIS, MO 63141 USA |
Name | Role | Address |
---|---|---|
KELLI BUFORD | ASSISTANT SECRETARY | 200 PARK AVENUE NEW YORK, NY 10166 USA |
Name | Role | Address |
---|---|---|
CHUCK CONNERY | TREASURER | ONE METLIFE WAY WHIPPANY, NJ 07981 USA |
Name | Role | Address |
---|---|---|
MEREDITH RYAN-REID | DIRECTOR | 200 PARK AVENUE NEW YORK, NY 10166 USA |
JACLYN RYAN | DIRECTOR | 200 PARK AVENUE NEW YORK, NY 10166 USA |
WILLIAM ODONNELL | DIRECTOR | 200 PARK AVENUE NEW YORK, NY 10166 USA |
PEDJA ARANDJELOVIC | DIRECTOR | 200 PARK AVENUE NEW YORK, NY 10166 USA |
MEGHAN BELINSKI | DIRECTOR | 200 PARK AVENUE NEW YORK, NY 10166 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2005-04-28 | METLIFE GENERAL INSURANCE AGENCY, INC. | ENTERPRISE GENERAL INSURANCE AGENCY, INC. |
Number | Name | File Date |
---|---|---|
202221149780 | Application for Certificate of Withdrawal | 2022-07-11 |
202209440650 | Annual Report | 2022-02-04 |
202193335280 | Annual Report | 2021-03-01 |
202034948280 | Annual Report | 2020-02-23 |
201987331060 | Fictitious Business Name Statement | 2019-02-22 |
201987310470 | Annual Report | 2019-02-22 |
201859177530 | Annual Report | 2018-03-01 |
201734253920 | Annual Report | 2017-02-16 |
201691281370 | Annual Report | 2016-01-26 |
201554222940 | Annual Report | 2015-01-27 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State