Search icon

BROADWAY PREMIUM FUNDING CORP.

Branch

Company Details

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

Industry & Business Activity

NAICS

52 Finance and Insurance

The Sector as a Whole Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
LOUIS J CARUSO PRESIDENT 1747-22 VETERANS MEMORIAL HWY ISLANDIA, NY 11749 USA

CEO

Name Role Address
SCOT FEUERZEIG CEO 1747-22 VETERANS MEMORIAL HWY ISLANDIA, NY 11749 USA

VICE PRESIDENT

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

DIRECTOR

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

Filings

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