Name: | BROADWAY PREMIUM FUNDING CORP. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 20 Jul 1999 (26 years ago) |
Date of Dissolution: | 15 Nov 2018 (6 years ago) |
Date of Status Change: | 15 Nov 2018 (6 years ago) |
Branch of: | BROADWAY PREMIUM FUNDING CORP., NEW YORK (Company Number 2377785) |
Identification Number: | 000107496 |
Place of Formation: | NEW YORK |
Principal Address: | 1747-22 VETERANS MEMORIAL HWY, ISLANDIA, NY, 11749, USA |
Purpose: | FINANCE COMMERICIAL INSURANCE PREMIUMS |
NAICS
52 Finance and InsuranceThe Sector as a Whole Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
LOUIS J CARUSO | PRESIDENT | 1747-22 VETERANS MEMORIAL HWY ISLANDIA, NY 11749 USA |
Name | Role | Address |
---|---|---|
SCOT FEUERZEIG | CEO | 1747-22 VETERANS MEMORIAL HWY ISLANDIA, NY 11749 USA |
Name | Role | Address |
---|---|---|
FRANK J BURKE | VICE PRESIDENT | 450 SKOKIE BLVD SUITE 1000 NORTHBROOK, IL 60062 USA |
DAVID A DYKSTRA | VICE PRESIDENT | 727 N BANK LANE LAKE FOREST, IL 60045 USA |
MARK A STEENBERG | VICE PRESIDENT | 450 SKOKIE BLVD SUITE 1000 NORTHBROOK, IL 60062 USA |
Name | Role | Address |
---|---|---|
DAVID A DYKSTRA | DIRECTOR | 727 N BANK LANE LAKE FOREST, IL 60045 USA |
MARK A STEENBERG | DIRECTOR | 450 SKOKIE BLVD SUITE 1000 NORTHBROOK, IL 60062 USA |
FRANK J BURKE | DIRECTOR | 450 SKOKIE BLVD SUITE 1000 NORTHBROOK, IL 60062 USA |
SCOT FEUERZEIG | DIRECTOR | 1747-22 VETERANS MEMORIAL HWY ISLANDIA, NY 11749 USA |
LOUIS J CARUSO | DIRECTOR | 1747-22 VETERANS MEMORIAL HWY ISLANDIA , NY 11749 USA |
Number | Name | File Date |
---|---|---|
201881222310 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201875479380 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201735262020 | Annual Report | 2017-03-01 |
201691563430 | Annual Report | 2016-02-01 |
201554470260 | Annual Report | 2015-02-02 |
201435213160 | Annual Report | 2014-02-06 |
201324073390 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201313373700 | Annual Report | 2013-03-01 |
201311834690 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201288977930 | Annual Report | 2012-02-03 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State