Search icon

Universal Warranty Corporation

Company Details

Name: Universal Warranty Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 29 Feb 2000 (25 years ago)
Identification Number: 000111530
Place of Formation: MICHIGAN
Principal Address: 500 WOODWARD AVENUE 10TH FLOOR, DETROIT, MI, 48226, USA
Purpose: SERVICE CONTRACT PROVIDER AND ADMINISTRATOR
Historical names: GMACI Acquisition Corp.

Industry & Business Activity

NAICS

524291 Claims Adjusting

This U.S. industry comprises establishments primarily engaged in investigating, appraising, and settling insurance claims. 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

SECRETARY

Name Role Address
JEFFREY A. BELISLE SECRETARY 500 WOODWARD AVENUE, 10TH FLOOR DETROIT, MI 48226 USA

VICE PRESIDENT/TREASURER

Name Role Address
JASON J. HEATH VICE PRESIDENT/TREASURER 500 WOODWARD AVENUE, 10TH FLOOR DETROIT, MI 48226 USA

VICE PRESIDENT

Name Role Address
KERRI A. KOELLNER VICE PRESIDENT 500 WOODWARD AVENUE, 10TH FLOOR DETROIT, MI 48226 USA

ASSISTANT SECRETARY

Name Role Address
MARY T. FRENCH ASSISTANT SECRETARY 500 WOODWARD AVENUE, 10TH FLOOR DETROIT, MI 48226 USA

CHIEF TAX OFFICER

Name Role Address
JAY M. FRUCCI CHIEF TAX OFFICER 500 WOODWARD AVENUE, 10TH FLOOR DETROIT, MI 48226 USA

DIRECTOR

Name Role Address
JASON J. HEATH DIRECTOR 500 WOODWARD AVENUE, 10TH FLOOR DETROIT, MI 48226 USA
DAVID A. HOLLAND DIRECTOR 500 WOODWARD AVENUE, 10TH FLOOR DETROIT, MI 48226 USA
KERRI A. KOELLNER DIRECTOR 500 WOODWARD AVENUE, 10TH FLOOR DETROIT, MI 48226 USA
REBECCA E. SAROKI DIRECTOR 500 WOODWARD AVENUE, 10TH FLOOR DETROIT, MI 48226 USA

PRESIDENT

Name Role Address
DANIEL ELLER PRESIDENT 500 WOODWARD AVENUE, 10TH FLOOR DETROIT, MI 48226 USA

Events

Type Date Old Value New Value
Name Change 2000-06-15 GMACI Acquisition Corp. Universal Warranty Corporation

Filings

Number Name File Date
202451147460 Annual Report 2024-04-16
202333526080 Annual Report 2023-04-21
202215167800 Annual Report 2022-04-19
202192692690 Annual Report 2021-02-24
201930872420 Annual Report 2019-12-31
201880345740 Annual Report 2018-10-29
201754108710 Annual Report 2017-11-28
201628988390 Annual Report 2016-12-20
201589650910 Annual Report 2015-12-22
201554751260 Annual Report 2015-02-09

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State