Name: | Nationwide Retirement Solutions Insurance Agency,Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 21 Nov 1986 (38 years ago) |
Date of Dissolution: | 26 Apr 2018 (7 years ago) |
Date of Status Change: | 26 Apr 2018 (7 years ago) |
Identification Number: | 000040781 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | ONE NATIONWIDE PLAZA, COLUMBUS, OH, 43215, USA |
Mailing Address: | NATIONWIDE CORPORATE SECRETARY 1-38-401 ONE NATIONWIDE PLAZA, COLUMBUS, OH, 43215, USA |
Purpose: | THE CORPORATION MARKETS AND ADMINISTERS DEFERRED COMPENSATION PLANS FOR PUBLIC EMPLOYESS. |
Fictitious names: |
PEBSCO of Rhode Island, Inc. (trading name, 1986-11-21 - ) |
Historical names: |
PEBSCO of Massachusetts Insurance Agency, Inc. |
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 |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JOHN L. CARTER | PRESIDENT | ONE NATIONWIDE PLAZA COLUMBUS, OH 43215 USA |
Name | Role | Address |
---|---|---|
TIMOTHY G. FROMMEYER | TREASURER | ONE NATIONWIDE PLAZA COLUMBUS, OH 43215 USA |
Name | Role | Address |
---|---|---|
ROBERT W. HORNER, III | SECRETARY | ONE NATIONWIDE PLAZA COLUMBUS, OH 43215 USA |
Name | Role | Address |
---|---|---|
TIMOTHY G. FROMMEYER | DIRECTOR | ONE NATIONWIDE PLAZA COLUMBUS, OH 43215 USA |
JOHN L. CARTER | DIRECTOR | ONE NATIONWIDE PLAZA COLUMBUS, OH 43215 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1998-12-24 | PEBSCO of Massachusetts Insurance Agency, Inc. | Nationwide Retirement Solutions Insurance Agency,Inc. |
Number | Name | File Date |
---|---|---|
201862859160 | Application for Certificate of Withdrawal | 2018-04-26 |
201859112090 | Annual Report | 2018-02-26 |
201734853300 | Annual Report | 2017-02-27 |
201692742500 | Annual Report | 2016-02-20 |
201555951740 | Annual Report | 2015-02-27 |
201433940130 | Annual Report | 2014-01-23 |
201433777420 | Statement of Change of Registered/Resident Agent | 2014-01-22 |
201323904730 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201311982580 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201310542910 | Annual Report | 2013-01-30 |
Date of last update: 07 Apr 2025
Sources: Rhode Island Department of State