Name: | Travelers Distribution Alliance, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 27 Nov 1996 (28 years ago) |
Identification Number: | 000092406 |
Place of Formation: | DELAWARE |
Principal Address: | ONE TOWER SQUARE, HARTFORD, CT, 06183, USA |
Purpose: | PROPERTY CASUALTY INSURANCE AGENCY |
Historical names: |
Secure Affinity Agency, Inc. |
NAICS
522220 Sales FinancingThis industry comprises establishments primarily engaged in sales financing or sales financing in combination with leasing. Sales financing establishments are primarily engaged in lending money for the purpose of providing collateralized goods through a contractual installment sales agreement, either directly from or through arrangements with dealers. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
LEONARD A. MARIANI | PRESIDENT | ONE TOWER SQUARE HARTFORD, CT 06183 USA |
Name | Role | Address |
---|---|---|
CARL A. CAVALIERE | TREASURER | ONE TOWER SQUARE HARTFORD, CT 06183 USA |
Name | Role | Address |
---|---|---|
WENDY C. SKJERVEN | SECRETARY | ONE TOWER SQUARE HARTFORD, CT 06183 USA |
Name | Role | Address |
---|---|---|
LORI A. DUBE | ASSISTANT SECRETARY | ONE TOWER SQUARE HARTFORD, CT 06183 USA |
REBECCA BOYD | ASSISTANT SECRETARY | ONE TOWER SQUARE HARTFORD, CT 06183 USA |
Name | Role | Address |
---|---|---|
MARK ANTONIO MASTRIANNI | VICE PRESIDENT | ONE TOWER SQUARE HARTFORD, CT 06183 USA |
Name | Role | Address |
---|---|---|
MICHAEL F. KLEIN | DIRECTOR | ONE TOWER SQUARE HARTFORD, CT 06183 USA |
DANIEL S. FREY | DIRECTOR | ONE TOWER SQUARE HARTFORD, CT 06183 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2002-08-07 | Secure Affinity Agency, Inc. | Travelers Distribution Alliance, Inc. |
Number | Name | File Date |
---|---|---|
202452489460 | Annual Report | 2024-04-25 |
202334637000 | Annual Report | 2023-04-29 |
202211663090 | Annual Report | 2022-02-26 |
202192735270 | Annual Report | 2021-02-24 |
202034958090 | Annual Report | 2020-02-24 |
201987894970 | Annual Report | 2019-03-01 |
201858799210 | Annual Report | 2018-02-22 |
201733835730 | Annual Report | 2017-02-10 |
201689953100 | Annual Report | 2016-01-04 |
201555923170 | Annual Report | 2015-02-27 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State