Name: | Voya Insurance Solutions, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Conversion |
Date of Organization in Rhode Island: | 03 Feb 1997 (28 years ago) |
Date of Dissolution: | 06 Jan 2022 (3 years ago) |
Date of Status Change: | 06 Jan 2022 (3 years ago) |
Branch of: | Voya Insurance Solutions, Inc., CONNECTICUT (Company Number 0544876) |
Identification Number: | 000093401 |
Place of Formation: | CONNECTICUT |
Principal Address: | ONE ORANGE WAY, WINDSOR, CT, 06095, USA |
Purpose: | TO ACT AS AN INSURANCE AGENCY. |
Historical names: |
Aetna Insurance Agency, Inc. ING Insurance Services, Inc. |
NAICS
524210 Insurance Agencies and BrokeragesThis industry comprises establishments primarily engaged in acting as agents (i.e., brokers) in selling annuities and insurance policies. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
THOMAS W. HALLORAN | PRESIDENT | 30 BRAINTREE HILL OFFICE PARK BRAINTREE, MA 02184 USA |
Name | Role | Address |
---|---|---|
CARLO BERTUCCI | TREASURER | ONE ORANGE WAY WINDSOR, CT 06095 USA |
Name | Role | Address |
---|---|---|
MELISSA O'DONNELL | SECRETARY | 20 WASHINGTON AVENUE SOUTH MINNEAPOLIS, MN 55401 USA |
Name | Role | Address |
---|---|---|
MICHAEL S. SMITH | EXECUTIVE VICE PRESIDENT AND CHIEF RISK OFFICER | 230 PARK AVENUE NEW YORK, NY 10169 USA |
Name | Role | Address |
---|---|---|
JEAN WENG | SENIOR VICE PRESIDENT AND ASSISTANT SECRETARY | 230 PARK AVENUE NEW YORK, NY 10169 USA |
Name | Role | Address |
---|---|---|
KEVIN J. REIMER | VICE PRESIDENT AND ASSISTANT TREASURER | 5780 POWERS FERRY ROAD NW ATLANTA, GA 30327 USA |
NICCOLE PECK | VICE PRESIDENT AND ASSISTANT TREASURER | 5780 POWERS FERRY ROAD NW ATLANTA, GA 30327 USA |
Name | Role | Address |
---|---|---|
MARK JACKOWITZ | VICE PRESIDENT | 22 CENTURY HILL DRIVE, STE. 101 LATHAM, NY 12110 USA |
FELIX SILVERIO | VICE PRESIDENT | ONE ORANGE WAY WINDSOR, CT 06095 USA |
Name | Role | Address |
---|---|---|
TINA SCHULTZ | ASSISTANT SECRETARY | 20 WASHINGTON AVENUE SOUTH MINNEAPOLIS, MN 55401 USA |
Name | Role | Address |
---|---|---|
MARK A. SIDES | VICE PRESIDENT AND CHIEF COMPLIANCE OFFICER | ONE ORANGE WAY WINDSOR, CT 06095 USA |
Name | Role | Address |
---|---|---|
CARLO BERTUCCI | SENIOR VICE PRESIDENT AND CHIEF TAX OFFICER | ONE ORANGE WAY WINDSOR, CT 06095 USA |
Name | Role | Address |
---|---|---|
JUDSON BRYANT | TAX OFFICER | 5780 POWERS FERRY ROAD NW ATLANTA, GA 30327 USA |
CYNTHIA CRAYTOR | TAX OFFICER | 5780 POWERS FERRY ROAD NW ATLANTA, GA 30327 USA |
ANDREW M. KALLENBERG | TAX OFFICER | 5780 POWERS FERRY ROAD NW ATLANTA, GA 30327 USA |
Name | Role | Address |
---|---|---|
RAJAT P. BADHWAR | CHIEF INFORMATION SECURITY OFFICER | ONE ORANGE WAY WINDSOR, CT 06095 USA |
Name | Role | Address |
---|---|---|
TIMOTHY B. MURPHY | DIRECTOR | 30 BRAINTREE HILL OFFICE PARK BRAINTREE, MA 02184 USA |
SAMUEL MACKE | DIRECTOR | 699 WALNUT STREET DES MOINES, IA 50309 USA |
THOMAS W. HALLORAN | DIRECTOR | 30 BRAINTREE HILL OFFICE PARK BRAINTREE, MA 02184 USA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2022-01-06 | Voya Insurance Solutions, Inc. | Voya Insurance Solutions, LLC on 01-06-2022 |
Name Change | 2014-09-01 | ING Insurance Services, Inc. | Voya Insurance Solutions, Inc. |
Name Change | 2002-04-12 | Aetna Insurance Agency, Inc. | ING Insurance Services, Inc. |
Number | Name | File Date |
---|---|---|
202187983840 | Annual Report | 2021-01-27 |
202081555440 | Statement of Change of Registered/Resident Agent | 2020-12-24 |
202032975990 | Annual Report | 2020-01-24 |
201984914590 | Annual Report | 2019-01-22 |
201856081560 | Annual Report | 2018-01-12 |
201733990510 | Annual Report | 2017-02-13 |
201692510190 | Annual Report | 2016-02-16 |
201554841420 | Annual Report | 2015-02-10 |
201444773130 | Application for Amended Certificate of Authority | 2014-08-26 |
201434552800 | Annual Report | 2014-01-30 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State