Name: | Boston Insurance Trust, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 12 Feb 1988 (37 years ago) |
Date of Dissolution: | 24 Dec 2024 (4 months ago) |
Date of Status Change: | 24 Dec 2024 (4 months ago) |
Identification Number: | 000046493 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 10 RESEARCH PARKWAY, WALLINGFORD, CT, 06492, USA |
Mailing Address: | 200 PARK AVENUE SUITE 3202 VERONICA MOO C/O NFP CORP, NEW YORK, NY, 10166, USA |
Purpose: | TRUSTEE AND ADMINISTRATOR OF INSURANCE TRUSTS AND ARRANGEMENTS |
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 |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
LUIS M. NUNES | PRESIDENT | 10 RESEARCH PKWY WALLINGFORD, CT 06492 USA |
Name | Role | Address |
---|---|---|
MARIA SCARPA | TREASURER | 10 RESEARCH PARKWAY WALLINGFORD, CT 06492 USA |
Name | Role | Address |
---|---|---|
KAREN CATRINI GRECO | SECRETARY | 10 RESEARCH PARKWAY WALLINGFORD, CT 06492 USA |
Name | Role | Address |
---|---|---|
HITEN PATEL | VICE PRESIDENT | 500 W. MADISON STREET CHICAGO, IL 60661 USA |
Name | Role | Address |
---|---|---|
EDWARD OMALLEY | DIRECTOR | 1250 CAPITAL OF TEXAS HWY S AUSTIN, TX 78746 USA |
VERONICA MOO | DIRECTOR | 200 PARK AVENUE NEW YORK, NY 10166 USA |
BRETT SCHNEIDER | DIRECTOR | 200 PARK AVENUE NEW YORK, NY 10166 USA |
Number | Name | File Date |
---|---|---|
202452861310 | Annual Report | 2024-04-27 |
202333068670 | Annual Report | 2023-04-17 |
202216036790 | Annual Report | 2022-04-28 |
202192784520 | Annual Report | 2021-02-24 |
202034263400 | Annual Report | 2020-02-12 |
201986635150 | Annual Report | 2019-02-14 |
201859531620 | Annual Report | 2018-03-01 |
201735004080 | Annual Report | 2017-02-28 |
201693151950 | Annual Report | 2016-02-25 |
201555771690 | Annual Report | 2015-02-26 |
Date of last update: 07 Apr 2025
Sources: Rhode Island Department of State