Search icon

People's Securities, Inc.

Branch

Company Details

Name: People's Securities, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 19 Sep 1989 (35 years ago)
Date of Dissolution: 27 Apr 2023 (2 years ago)
Date of Status Change: 27 Apr 2023 (2 years ago)
Branch of: People's Securities, Inc., CONNECTICUT (Company Number 0142394)
Identification Number: 000057504
Place of Formation: CONNECTICUT
Principal Address: 850 MAIN STREET 2ND FLOOR, BRIDGEPORT, CT, 06604, USA
Mailing Address: 345 MAIN STREET FLOOR 8, BUFFALO, NY, 14203, USA
Purpose: DISCOUNT STOCK BROKERAGE
NAICS: 523120 - Securities Brokerage

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 222 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
MICHAEL E HARKINS PRESIDENT 850 MAIN STREET BRIDGEPORT, CT 06604 USA

TREASURER

Name Role Address
TINA DRAGONE TREASURER 850 MAIN STREET BRIDGEPORT, CT 06604 USA

SECRETARY

Name Role Address
JANE-ELLEN PORTER-STEFANOWICZ SECRETARY 850 MAIN STREET BRIDGEPORT, CT 06604 USA

VICE PRESIDENT

Name Role Address
DENNIS P BEIRNE VICE PRESIDENT 850 MAIN STREET BRIDGEPORT, CT 06604 USA

DIRECTOR

Name Role Address
DANIEL G ROBERTS DIRECTOR 850 MAIN STREET BRIDGEPORT, CT 06604 USA
KRISTY L BERNER DIRECTOR 850 MAIN STREET BRIDGEPORT, CT 06604 USA
MICHAEL M BOARDMAN DIRECTOR 850 MAIN STREET BRIDGEPORT, CT 06604 USA

Filings

Number Name File Date
202334338970 Application for Certificate of Withdrawal 2023-04-27
202210976740 Annual Report 2022-02-16
202187135500 Annual Report 2021-01-19
202032807200 Annual Report 2020-01-22
201985268250 Annual Report 2019-01-28
201859510120 Annual Report 2018-03-01
201737936550 Annual Report 2017-03-13
201691881570 Annual Report 2016-02-04
201556979950 Annual Report 2015-03-11
201436281410 Annual Report 2014-02-26

Date of last update: 07 Oct 2024

Sources: Rhode Island Department of State