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. |
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. |
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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | OceanPoint Insurance Agency, Inc., NEW YORK | 2618309 | NEW YORK |
Name | Role | Address |
---|---|---|
HOLLIE LUSSIER | Agent | 184 JOHN CLARKE ROAD, MIDDLETOWN, RI, 02842, USA |
Name | Role | Address |
---|---|---|
JOHN MURPHY | PRESIDENT | 184 JOHN CLARKE ROAD MIDDLETOWN, RI 02842 USA |
Name | Role | Address |
---|---|---|
GREGORY DERDERIAN | TREASURER | 500 WEST MAIN ROAD MIDDLETOWN, RI 02842 USA |
Name | Role | Address |
---|---|---|
HOLLIE B. LUSSIER | SECRETARY | 184 JOHN CLARKE ROAD MIDDLETOWN, RI 02842 USA |
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. |
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: 09 Apr 2025
Sources: Rhode Island Department of State