Name: | EmployeeMatters Insurance Agency, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 19 Mar 2001 (24 years ago) |
Date of Dissolution: | 09 Jul 2021 (4 years ago) |
Date of Status Change: | 09 Jul 2021 (4 years ago) |
Branch of: | EmployeeMatters Insurance Agency, Inc., CONNECTICUT (Company Number 0638286) |
Identification Number: | 000117372 |
Place of Formation: | CONNECTICUT |
Principal Address: | 999 ORONOQUE LANE 2ND FLOOR, STRATFORD, CT, 06614, USA |
Mailing Address: | 2700 COAST AVENUE, MOUNTAIN VIEW, CA, 94043, USA |
Purpose: | TO PROVIDE INSURANCE AGENT AND BROKER SERVICES |
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 |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
TYLER R COZZENS | PRESIDENT | 2700 COAST AVENUE MOUNTAIN VIEW, CA 94043 USA |
Name | Role | Address |
---|---|---|
MARK FLOURNOY | TREASURER | 2700 COAST AVENUE MOUNTAIN VIEW, NC 94043 USA |
Name | Role | Address |
---|---|---|
TYLER R COZZENS | DIRECTOR | 2700 COAST AVENUE MOUNTAIN VIEW, CA 94043 USA |
MARK FLOURNOY | DIRECTOR | 2700 COAST AVENUE MOUNTAIN VIEW, NC 94043 USA |
Name | Role | Address |
---|---|---|
TYLER R COZZENS | SECRETARY | 2700 COAST AVENUE MOUNTAIN VIEW, CA 94043 USA |
Number | Name | File Date |
---|---|---|
202199191420 | Application for Certificate of Withdrawal | 2021-07-09 |
202198571070 | Annual Report | 2021-06-23 |
202196801430 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202035050810 | Annual Report | 2020-02-24 |
201987098080 | Annual Report | 2019-02-20 |
201859111200 | Annual Report | 2018-02-26 |
201734362820 | Annual Report | 2017-02-20 |
201692143280 | Annual Report | 2016-02-09 |
201554586600 | Annual Report | 2015-02-04 |
201435242250 | Annual Report | 2014-02-07 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State