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 |
NAICS
624210 Community Food ServicesThis 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
Name | Role | Address |
---|---|---|
G. ROBERT APICE | TREASURER | 85 WOODSTOCK LANE CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
G. ROBERT APICE | SECRETARY | 85 WOODSTOCK LANE CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
G. ROBERT APICE | PRESIDENT | 85 WOODSTOCK LANE CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
MATTHEW F. CALLAGHAN, JR. | Agent | 3 BROWN STREET, WICKFORD, RI, 02852, USA |
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