Search icon

Insight Insurance Services, Inc.

Branch

Company Details

Name: Insight Insurance Services, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 18 Oct 2000 (25 years ago)
Date of Dissolution: 12 Oct 2022 (3 years ago)
Date of Status Change: 12 Oct 2022 (3 years ago)
Branch of: Insight Insurance Services, Inc., ILLINOIS (Company Number CORP_54708475)
Identification Number: 000114961
Place of Formation: ILLINOIS
Purpose: SELLING AND SERVICING PROPERTY AND CASUALTY INSURANCE PRODUCTS
Principal Address: Google Maps Logo 225 W WASHINGTON ST 24TH FL, CHICAGO, IL, 60606, USA

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This 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

SECRETARY

Name Role Address
AUSTIN W KING SECRETARY 175 E HOUSTON ST, STE 1300 SAN ANTONIO, TX 78205 USA

VICE PRESIDENT

Name Role Address
CRAIG S COMEAUX VICE PRESIDENT 175 E HOUSTON ST, STE 1300 SAN ANTONIO, TX 78205 USA
DALE L SCHOLL II VICE PRESIDENT 175 E HOUSTON ST, STE 1300 SAN ANTONIO, TX 78205 USA
LYNN K. GEURIN VICE PRESIDENT 175 E. HOUSTON ST, STE 1300 SAN ANTONIO, TX 78205 US

SVP & GENERAL COUNSEL

Name Role Address
SUSAN B COMPARATO SVP & GENERAL COUNSEL 413 W 14TH ST, 3RD FL NEW YORK, NY 10014 USA

DIRECTOR

Name Role Address
CRAIG S. COMEAUX DIRECTOR 175 E. HOUSTON ST, STE 1300 SAN ANTONIO, TX 78205 US
GARY E GROSE DIRECTOR 225 W WASHINGTON ST, 24TH FL CHICAGO, IL 60606 USA
SUSAN B COMPARATO DIRECTOR 413 W 14TH ST, 3RD FL NEW YORK, NY 10014 USA

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
GARY E GROSE PRESIDENT 225 W WASHINGTON ST, 24TH FL CHICAGO, IL 60606 USA

Filings

Number Name File Date
202223891830 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220057400 Revocation Notice For Failure to File An Annual Report 2022-06-27
202189490300 Annual Report 2021-02-02
202032779390 Annual Report 2020-01-22
201985905010 Annual Report 2019-02-04

Date of last update: 20 May 2025

Sources: Rhode Island Department of State