Search icon

PCJ LIQUIDATION, INC.

Company Details

Name: PCJ LIQUIDATION, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 14 Mar 1985 (40 years ago)
Date of Dissolution: 09 Nov 2010 (14 years ago)
Date of Status Change: 09 Nov 2010 (14 years ago)
Identification Number: 000033584
ZIP code: 02817
County: Kent County
Principal Address: 16 NOOSENECK HILL ROAD SUITE B, WEST GREENWICH, RI, 02817, USA
Purpose: INSURANCE
Fictitious names: CLARKE, KENDALL & BRADLEY (trading name, 1988-10-19 - )
Historical names: PEARSON, CRONIN & JACOBSON, INC.

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PEARSON CRONIN & JACOBSON, INC. 401(K) PROFIT SHARING PLAN 2010 050412403 2011-02-16 PEARSON CRONIN & JACOBSON, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 524210
Sponsor’s telephone number 4018221000
Plan sponsor’s address 16 NOOSENECK HILL ROAD, WEST GREENWICH, RI, 02817

Plan administrator’s name and address

Administrator’s EIN 050412403
Plan administrator’s name PEARSON CRONIN & JACOBSON, INC.
Plan administrator’s address 16 NOOSENECK HILL ROAD, WEST GREENWICH, RI, 02817
Administrator’s telephone number 4018221000

Signature of

Role Plan administrator
Date 2011-02-16
Name of individual signing STEPHEN M. CRONIN
Valid signature Filed with authorized/valid electronic signature
PEARSON CRONIN & JACOBSON, INC. 401(K) PROFIT SHARING PLAN 2009 050412403 2010-06-22 PEARSON CRONIN & JACOBSON, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1996-01-01
Business code 524210
Sponsor’s telephone number 4018221000
Plan sponsor’s address 16 NOOSENECK HILL ROAD, WEST GREENWICH, RI, 02817

Plan administrator’s name and address

Administrator’s EIN 050412403
Plan administrator’s name PEARSON CRONIN & JACOBSON, INC.
Plan administrator’s address 16 NOOSENECK HILL ROAD, WEST GREENWICH, RI, 02817
Administrator’s telephone number 4018221000

Signature of

Role Plan administrator
Date 2010-06-22
Name of individual signing STEPHEN M. CRONIN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ALBERT D. SAUNDERS, JR. ESQ. Agent THE MEADOWS SUITE B-206 1130 TEN ROD ROAD, NORTH KINGSTOWN, RI, 02852, USA

PRESIDENT

Name Role Address
STEPHEN M CRONIN PRESIDENT 16 NOOSENECK HILL ROAD, SUITE B WEST GREENWICH, RI 02817- USA

Events

Type Date Old Value New Value
Name Change 2010-01-26 PEARSON, CRONIN & JACOBSON, INC. PCJ LIQUIDATION, INC.
Merged 1985-04-01 MUNSON AGENCY, INC. on PCJ LIQUIDATION, INC.

Filings

Number Name File Date
201071994380 Revocation Certificate For Failure to File the Annual Report for the Year 2010-11-09
201063055190 Revocation Notice For Failure to File An Annual Report 2010-06-16
201057425820 Articles of Amendment 2010-01-26
200943438470 Annual Report 2009-02-27
200809441710 Annual Report 2008-02-29
200807670400 Statement of Change of Registered/Resident Agent Office 2008-02-29

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State