Search icon

APICE STRUCTURED SETTLEMENTS, INC.

Company Details

Name: APICE STRUCTURED SETTLEMENTS, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 17 Jan 1992 (33 years ago)
Date of Dissolution: 18 Oct 2019 (5 years ago)
Date of Status Change: 18 Oct 2019 (5 years ago)
Identification Number: 000066635
ZIP code: 02920
County: Providence County
Principal Address: 85 WOODSTOCK LANE, CRANSTON, RI, 02920, USA
Purpose: BROKER FOR INSURANCE COMPANIES TO PROCESS SALES OF ANNUITIES AND LIFE INSURANCE

Industry & Business Activity

NAICS

624210 Community Food Services

This industry comprises establishments primarily engaged in the collection, preparation, and delivery of food for the needy. Establishments in this industry may also distribute clothing and blankets to the poor. These establishments may prepare and deliver meals to persons who by reason of age, disability, or illness are unable to prepare meals for themselves; collect and distribute salvageable or donated food; or prepare and provide meals at fixed or mobile locations. Food banks, meal delivery programs, and soup kitchens are included in this industry. Learn more at the U.S. Census Bureau

TREASURER

Name Role Address
G. ROBERT APICE TREASURER 85 WOODSTOCK LANE CRANSTON, RI 02920 USA

SECRETARY

Name Role Address
G. ROBERT APICE SECRETARY 85 WOODSTOCK LANE CRANSTON, RI 02920 USA

PRESIDENT

Name Role Address
G. ROBERT APICE PRESIDENT 85 WOODSTOCK LANE CRANSTON, RI 02920 USA

Agent

Name Role Address
MATTHEW F. CALLAGHAN, JR. Agent 3 BROWN STREET, WICKFORD, RI, 02852, USA

Filings

Number Name File Date
201924554910 Revocation Certificate For Failure to File the Annual Report for the Year 2019-10-18
201906984450 Revocation Notice For Failure to File An Annual Report 2019-07-24
201880852310 Annual Report 2018-11-06
201875445790 Revocation Notice For Failure to File An Annual Report 2018-08-24
201750924620 Annual Report 2017-10-03
201747718810 Revocation Notice For Failure to File An Annual Report 2017-07-27
201608706260 Annual Report 2016-09-12
201601387510 Revocation Notice For Failure to File An Annual Report 2016-07-07
201690393290 Statement of Change of Registered/Resident Agent Office 2016-01-12
201555996750 Annual Report 2015-03-01

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State