Search icon

VeraVest Investments, Inc.

Company Details

Name: VeraVest Investments, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 03 Sep 1985 (39 years ago)
Date of Dissolution: 18 Jun 2024 (8 months ago)
Date of Status Change: 18 Jun 2024 (8 months ago)
Identification Number: 000035722
Place of Formation: MASSACHUSETTS
Principal Address: 440 LINCOLN STREET, WORCESTER, MA, 01653, USA
Purpose: DEREGISTERED BROKER/DEALER
NAICS: 524210 - Insurance Agencies and Brokerages
Historical names: SMA Equities, Inc.
Allmerica Investments, Inc.

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

SECRETARY

Name Role Address
CHARLES F. CRONIN SECRETARY 440 LINCOLN ST WORCESTER, MA 01653 USA

VICE PRESIDENT

Name Role Address
CHARLES F. CRONIN VICE PRESIDENT 440 LINCOLN STREET WORCESTER, MA 01653 USA
ANNA U. FEINHAUS VICE PRESIDENT 440 LINCOLN ST WORCESTER, MA 01653 USA
KIM M BROWN VICE PRESIDENT 440 LINCOLN STREET WORCESTER, MA 01653 USA
DENNIS F KERRIGAN JR VICE PRESIDENT 440 LINCOLN STREET WORCESTER, MA 01653 USA

ASSISTANT TREASURER

Name Role Address
CHERYL A. BELLANTONI ASSISTANT TREASURER 440 LINCOLN STREET WORCESTER, MA 01653 USA

DIRECTOR

Name Role Address
JEFFREY M. FARBER DIRECTOR 440 LINCOLN STREET WORCESTER, MA 01653 USA
DENNIS F KERRIGAN JR DIRECTOR 440 LINCOLN STREET WORCESTER, MA 01653 USA

PRESIDENT

Name Role Address
JEFFREY M FARBER PRESIDENT 440 LINCOLN STREET WORCESTER, MA 01653 USA

ASSISTANT SECRETARY

Name Role Address
DENNIS F KERRIGAN JR ASSISTANT SECRETARY 440 LINCOLN STREET WORCESTER, MA 01653 USA

Events

Type Date Old Value New Value
Name Change 2003-01-28 Allmerica Investments, Inc. VeraVest Investments, Inc.
Name Change 1992-06-09 SMA Equities, Inc. Allmerica Investments, Inc.

Filings

Number Name File Date
202456980800 Application for Certificate of Withdrawal 2024-06-18
202455441690 Annual Report 2024-06-07
202333271890 Annual Report 2023-04-19
202215908340 Annual Report 2022-04-27
202190666260 Annual Report 2021-02-10
202034978160 Annual Report 2020-02-24
201986527860 Annual Report 2019-02-13
201858179760 Annual Report 2018-02-13
201731263210 Annual Report 2017-02-01
201692380810 Annual Report 2016-02-12

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State