Search icon

OceanPoint Insurance Agency, Inc.

Headquarter

Company Details

Name: OceanPoint Insurance Agency, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 29 Dec 1997 (27 years ago)
Identification Number: 000098291
ZIP code: 02842
County: Newport County
Principal Address: 184 JOHN CLARKE ROAD, MIDDLETOWN, RI, 02842, USA
Purpose: TO ENGAGE IN THE BUSINESS OF AN INSURANCE PRODUCER.
NAICS: 524210 - Insurance Agencies and Brokerages
Fictitious names: Smith, Mack & Associates (trading name, 2006-03-10 - )
Narragansett Underwriting Group (trading name, 2006-03-10 - )
Bank of Newport Insurance Services (trading name, 2001-10-05 - )
Braman & White Insurance (trading name, 2001-05-23 - )
Braman & White, a Bank of Newport Company (trading name, 1999-07-19 - )
Historical names: BON Insurance Services, Inc.

Links between entities

Type Company Name Company Number State
Headquarter of OceanPoint Insurance Agency, Inc., NEW YORK 2618309 NEW YORK

Agent

Name Role Address
HOLLIE LUSSIER Agent 184 JOHN CLARKE ROAD, MIDDLETOWN, RI, 02842, USA

PRESIDENT

Name Role Address
JOHN MURPHY PRESIDENT 184 JOHN CLARKE ROAD MIDDLETOWN, RI 02842 USA

TREASURER

Name Role Address
GREGORY DERDERIAN TREASURER 500 WEST MAIN ROAD MIDDLETOWN, RI 02842 USA

SECRETARY

Name Role Address
HOLLIE B. LUSSIER SECRETARY 184 JOHN CLARKE ROAD MIDDLETOWN, RI 02842 USA

Events

Type Date Old Value New Value
Merged 2011-10-05 NUG, Inc. on OceanPoint Insurance Agency, Inc.
Name Change 2005-01-31 BON Insurance Services, Inc. OceanPoint Insurance Agency, Inc.

Filings

Number Name File Date
202446357650 Annual Report 2024-02-14
202342848540 Statement of Change of Registered/Resident Agent 2023-11-21
202332441780 Annual Report - Amended 2023-04-06
202331352230 Annual Report 2023-03-22
202222102270 Annual Report - Amended 2022-08-12
202221799390 Annual Report - Amended 2022-07-29
202221786930 Annual Report - Amended 2022-07-29
202207626740 Annual Report 2022-01-04
202192437020 Annual Report 2021-02-22
202034914870 Annual Report 2020-02-21

Date of last update: 08 Oct 2024

Sources: Rhode Island Department of State