Search icon

SBHU Life Agency, Inc.

Company Details

Name: SBHU Life Agency, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 19 May 1989 (36 years ago)
Identification Number: 000055863
Place of Formation: DELAWARE
Principal Address: 1585 BROADWAY, NEW YORK, IL, 10036, USA
Purpose: INSURANCE AGENCY; SELL INSURANCE PRODUCTS
NAICS: 524210 - Insurance Agencies and Brokerages

Agent

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

TREASURER

Name Role Address
ANITA RIOS TREASURER 1585 BROADWAY NEW YORK, NY 10036 USA

CEO

Name Role Address
JOSEPH TOLEDANO CEO 1585 BROADWAY NEW YORK, NY 10036 USA

CFO

Name Role Address
MARC GORDON CFO 1585 BROADWAY NEW YORK, NY 10036 USA

PRESIDENT/DIRECTOR

Name Role Address
RONKE DESALU-DOTTIN, PRESIDENT/DIRECTOR 1585 BROADWAY NEW YORK, NY 10036 USA

SECRETARY / DIRECTOR

Name Role Address
MARY LAURIE CECE SECRETARY / DIRECTOR 1585 BROADWAY NEW YORK, NY 10036 USA

VICE PRESIDENT

Name Role Address
EDWARD CASEY VICE PRESIDENT 1585 BROADWAY NEW YORK, NY 10036 USA
STEVE NEZAS VICE PRESIDENT 1585 BROADWAY NEW YORK, NY 10036 USA
SCOTT STEEL VICE PRESIDENT 1585 BROADWAY NEW YORK, NY 10036 USA
CAROLINE KAHN VICE PRESIDENT 1585 BROADWAY NEW YORK, NY 10036 USA
TERENCE AVELLA VICE PRESIDENT 1585 BROADWAY NEW YORK, NY 10036 USA
ANTHONY BUNNELL VICE PRESIDENT 1585 BROADWAY NEW YORK, NY 10036 USA

ASSISTANT SECRETARY

Name Role Address
AARON GUTH ASSISTANT SECRETARY 1585 BROADWAY NEW YORK, NY 10036 USA
MARGARET T. DUGAN ASSISTANT SECRETARY 1585 BROADWAY NEW YORK, NY 10036 USA

ASSISTANT TREASURER

Name Role Address
LUIS CASTELLO ASSISTANT TREASURER 1585 BROADWAY NEW YORK, NY 10036 USA

DIRECTOR

Name Role Address
JOSEPH TOLEDANO DIRECTOR 1585 BROADWAY NEW YORK, NY 10036 USA

Filings

Number Name File Date
202452724930 Annual Report 2024-04-26
202333644720 Annual Report 2023-04-23
202215955650 Annual Report 2022-04-27
202190316200 Annual Report 2021-02-08
202032682780 Annual Report 2020-01-21
201984770240 Annual Report 2019-01-19
201856558800 Annual Report 2018-01-22
201730922000 Annual Report 2017-01-26
201690966070 Annual Report 2016-01-20
201554267950 Annual Report 2015-01-28

Date of last update: 07 Oct 2024

Sources: Rhode Island Department of State