Name: | USI Insurance Services National, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 21 Aug 2000 (25 years ago) |
Date of Dissolution: | 18 Oct 2019 (6 years ago) |
Date of Status Change: | 18 Oct 2019 (6 years ago) |
Identification Number: | 000114124 |
Place of Formation: | NORTH CAROLINA |
Principal Address: | 100 SUMMIT LAKE DRIVE SUITE 400, VALHALLA, NY, 10595, USA |
Purpose: | INSURANCE BROKERAGE SERVICES |
Fictitious names: |
AGENCY RESOURCES (trading name, 2003-07-17 - ) DINING CAR AGENCY (trading name, 2003-07-17 - ) |
Historical names: |
WACHOVIA INSURANCE SERVICES, INC. Wells Fargo Insurance Services USA, 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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
TIMOTHY PRICHARD | PRESIDENT | 100 SUMMIT LAKE DRIVE VALHALLA, NY 10595 USA |
Name | Role | Address |
---|---|---|
EDWARD BOWLER | TREASURER | 100 SUMMIT LAKE DRIVE VALHALLA, NY 10595 USA |
Name | Role | Address |
---|---|---|
ERNEST J NEWBORN II | SECRETARY | 100 SUMMIT LAKE DRIVE VALHALLA, NY 10595 USA |
Name | Role | Address |
---|---|---|
ERNEST J NEWBORN II | DIRECTOR | 100 SUMMIT LAKE DRIVE VALHALLA, NY 10595 USA |
TIMOTHY PRICHARD | DIRECTOR | 100 SUMMIT LAKE DRIVE VALHALLA, NY 10595 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2017-12-05 | Wells Fargo Insurance Services USA, Inc. | USI Insurance Services National, Inc. |
Name Change | 2009-06-22 | WACHOVIA INSURANCE SERVICES, INC. | Wells Fargo Insurance Services USA, Inc. |
Number | Name | File Date |
---|---|---|
201924572860 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201907025440 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201859108660 | Annual Report | 2018-02-26 |
201754654640 | Statement of Change of Registered/Resident Agent | 2017-12-06 |
201754566150 | Application for Amended Certificate of Authority | 2017-12-05 |
201734391730 | Annual Report | 2017-02-20 |
201692875000 | Annual Report | 2016-02-23 |
201555781220 | Annual Report | 2015-02-26 |
201435457690 | Annual Report | 2014-02-12 |
201312124330 | Annual Report | 2013-02-20 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State