Name: | Avon Premium Finance Company |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 17 Apr 1989 (36 years ago) |
Date of Dissolution: | 15 Nov 2018 (6 years ago) |
Date of Status Change: | 15 Nov 2018 (6 years ago) |
Identification Number: | 000055411 |
Place of Formation: | DELAWARE |
Principal Address: | 5 TWO MILE ROAD, FARMINGTON, CT, 06032, USA |
Purpose: | FINANCING INSURANCE PREMIUMS |
NAICS: | 52 - Finance and Insurance |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
ROBERT E DISTEL | PRESIDENT | 5 TWO MILE ROAD FARMINGTON, CT 06032- USA |
Number | Name | File Date |
---|---|---|
201881206310 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201875438620 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201734096130 | Annual Report | 2017-02-15 |
201692625740 | Annual Report | 2016-02-18 |
201554600180 | Annual Report | 2015-02-04 |
201432567040 | Annual Report | 2014-01-08 |
201324430760 | Annual Report | 2013-06-21 |
201324624150 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201321809910 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201311891800 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State