Name: | Trilegiant Insurance Services, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 06 Jun 2000 (25 years ago) |
Identification Number: | 000112836 |
Place of Formation: | DELAWARE |
Principal Address: | 401 MERRITT 7 5TH FLOOR 5TH FLOOR, NORWALK, CT, 06851, USA |
Purpose: | SALES OF INSURANCE AND RELATED SERVICES |
Historical names: |
CENDANT MEMBERSHIP INSURANCE SERVICES, INC. |
NAICS
524298 All Other Insurance Related ActivitiesThis U.S. industry comprises establishments primarily engaged in providing insurance services on a contract or fee basis (except insurance agencies and brokerages, claims adjusting, and third party administration). Insurance advisory services, insurance actuarial services, and insurance ratemaking services are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
MICHAEL IACCARINO | PRESIDENT AND CHIEF EXECUTIVE OFFICER | 401 MERRITT 7, 5TH FLOOR NORWALK, CT 06851 USA |
Name | Role | Address |
---|---|---|
MICHELE CONFORTI | CORPORATE OFFICER, PRESIDENT OF INTERNATIONAL | 401 MERRITT 7, 5TH FLOOR NORWALK, CT 06851 USA |
Name | Role | Address |
---|---|---|
JASON HANAVAN | CHIEF FINANCIAL OFFICER, SECRETARY & TREASURER | 401 MERRITT 7, 5TH FLOOR NORWALK, CT 06851 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2003-02-24 | CENDANT MEMBERSHIP INSURANCE SERVICES, INC. | Trilegiant Insurance Services, Inc. |
Number | Name | File Date |
---|---|---|
202448865720 | Annual Report | 2024-03-19 |
202338557520 | Annual Report | 2023-06-21 |
202338045810 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202220367220 | Annual Report | 2022-06-27 |
202220056160 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202197321270 | Annual Report | 2021-06-01 |
202196796420 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202037506630 | Annual Report | 2020-04-13 |
201987016930 | Annual Report | 2019-02-19 |
201856087120 | Annual Report | 2018-01-12 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State