Name: | TBS Insurance Agency Services, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 19 Jun 1997 (28 years ago) |
Date of Dissolution: | 25 Jun 2024 (10 months ago) |
Date of Status Change: | 25 Jun 2024 (10 months ago) |
Identification Number: | 000095520 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 40 WESTMINSTER STREET, PROVIDENCE, RI, 02903, USA |
Purpose: | SELL COMMERCIAL INSURANCE PRODUCTS |
NAICS
524128 Other Direct Insurance (except Life, Health, and Medical) CarriersThis U.S. industry comprises establishments primarily engaged in initially underwriting (e.g., assuming the risk, assigning premiums) insurance policies (except life, disability income, accidental death and dismemberment, health and medical, property and casualty, and title insurance policies). Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | TBS Insurance Agency Services, Inc., ALABAMA | 000-924-406 | ALABAMA |
Headquarter of | TBS Insurance Agency Services, Inc., MINNESOTA | c326d60e-9ed4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | TBS Insurance Agency Services, Inc., KENTUCKY | 0473645 | KENTUCKY |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
KAREN FOX-NURI | PRESIDENT | 40 WESTMINSTER STREET PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
DANA L. GOLDBERG | TREASURER | 40 WESTMINSTER STREET PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
JENNIFER WENTZEL | SECRETARY | 40 WESTMINSTER STREET PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
ROBERT L HOTALING | DIRECTOR | 40 WESTMINSTER STREET PROVIDENCE, RI 02903 USA |
JENNIFER WENTZEL | DIRECTOR | 40 WESTMINSTER STREET PROVIDENCE, RI 02903 USA |
Number | Name | File Date |
---|---|---|
202457393320 | Articles of Dissolution | 2024-06-25 |
202451956710 | Annual Report | 2024-04-22 |
202332547130 | Annual Report | 2023-04-07 |
202215677750 | Annual Report | 2022-04-25 |
202190927910 | Annual Report | 2021-02-12 |
202034882250 | Annual Report | 2020-02-21 |
201984839280 | Annual Report | 2019-01-21 |
201858019570 | Annual Report | 2018-02-10 |
201731334820 | Annual Report | 2017-02-02 |
201691518700 | Annual Report | 2016-01-30 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State