Name: | AIG ENVIRONMENTAL MANAGEMENT, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 30 May 1995 (30 years ago) |
Date of Dissolution: | 21 Jun 2010 (15 years ago) |
Date of Status Change: | 21 Jun 2010 (15 years ago) |
Identification Number: | 000084611 |
Place of Formation: | DELAWARE |
Principal Address: | 70 PINE STREET, NEW YORK, NY, 10270, USA |
Mailing Address: | 70 PINE STREET 30TH FLOOR, NEW YORK, NY, 10270, USA |
Purpose: | INSURANCE ADVISOR/MANAGER |
Name | Role | Address |
---|---|---|
PRENTICE-HALL CORP SYSTEM | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
GRACE A LAFORGIA | TREASURER | 175 WATER STREET NEW YORK, NY 10038 USA |
Name | Role | Address |
---|---|---|
ELIZABETH M TUCK | SECRETARY | 70 PINE STREET NEW YORK, NY 10270 USA |
Name | Role | Address |
---|---|---|
GRACE A LAFORGIA | VICE PRESIDENT | 175 WATER STREET NEW YORK, NY 10038 USA |
Name | Role | Address |
---|---|---|
STEVEN A ILER | PRESIDENT | 70 PINE STREET NEW YORK, NY 10270 USA |
Name | Role | Address |
---|---|---|
STEPHEN J COOK | DIRECTOR | 80 PINE STREET NEW YORK, NY 10005 USA |
CHARLES R SCHADER | DIRECTOR | 175 WATER STREET NEW YORK, NY 10038 USA |
KRISTIAN P MOOR | DIRECTOR | 175 WATER STREET NEW YORK, NY 10038 USA |
ROBERT H SCHIMEK | DIRECTOR | 175 WATER STREET NEW YORK, NY 10038 USA |
Number | Name | File Date |
---|---|---|
201063666350 | Application for Certificate of Withdrawal | 2010-06-21 |
201057848250 | Annual Report | 2010-02-03 |
200943711410 | Annual Report | 2009-03-11 |
200807396670 | Annual Report | 2008-02-27 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State