Search icon

Gencorp Insurance & Financial Services, Inc.

Headquarter

Company Details

Name: Gencorp Insurance & Financial Services, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 03 Jan 2001 (24 years ago)
Identification Number: 000116121
ZIP code: 02818
County: Kent County
Principal Address: 16 MAIN STREET, EAST GREENWICH, RI, 02818, USA
Purpose: INSURANCE COMPANY
Historical names: Genfinancial Advisors, Inc.

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

Links between entities

Type Company Name Company Number State
Headquarter of Gencorp Insurance & Financial Services, Inc., NEW YORK 3573398 NEW YORK

Agent

Name Role Address
CAPITOL CORPORATE SERVICES, INC. Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

TREASURER

Name Role Address
ROBERT G PADULA TREASURER 16 MAIN STREET EAST GREENWICH, RI 02818 USA

SECRETARY

Name Role Address
ERNEST P BAPTISTA, JR. SECRETARY 16 MAIN STREET EAST GREENWICH, RI 02818 USA

PRESIDENT

Name Role Address
ERNEST P BAPTISTA JR PRESIDENT 16 MAIN STREET EAST GREENWICH, RI 02818- USA

VICE PRESIDENT

Name Role Address
ROBERT G PADULA VICE PRESIDENT 16 MAIN STREET EAST GREENWICH, RI 02818 USA

DIRECTOR

Name Role Address
ROBERT G PADULA DIRECTOR 16 MAIN STREET EAST GREENWICH, RI 02818 USA
ERNEST P BAPTISTA, JR. DIRECTOR 16 MAIN STREET EAST GREENWICH, RI 02818 USA

Events

Type Date Old Value New Value
Name Change 2001-10-17 Genfinancial Advisors, Inc. Gencorp Insurance & Financial Services, Inc.

Filings

Number Name File Date
202452679690 Annual Report 2024-04-26
202334494900 Annual Report 2023-04-28
202209604520 Annual Report 2022-02-07
202190113070 Annual Report 2021-02-05
202035451130 Annual Report 2020-02-28
201924116370 Statement of Change of Registered/Resident Agent 2019-10-11
201997430120 Annual Report 2019-06-18
201997430490 Annual Report 2019-06-18
201997430030 Reinstatement 2019-06-18
201881225320 Revocation Certificate For Failure to File the Annual Report for the Year 2018-11-15

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State