Name: | C.E.S. Insurance Agency, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 29 Jun 2001 (24 years ago) |
Date of Dissolution: | 12 Dec 2011 (13 years ago) |
Date of Status Change: | 12 Dec 2011 (13 years ago) |
Identification Number: | 000119208 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 29 SAWYER ROAD, WALTHAM, MA, 02453, USA |
Purpose: | TO ACT EXCLUSIVELY AS AN AGENT AND BROKER IN ACCORDANCE WITH THE INSURANCE LAWS OF RHODE ISLAND |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JOSEPH DEITCH | PRESIDENT | 29 SAWYER ROAD WALTHAM, MA 02453 US |
Name | Role | Address |
---|---|---|
JOSEPH SAMUEL DEITCH | TREASURER | 29 SAWYER ROAD WALTHAM, MA 02453 US |
Name | Role | Address |
---|---|---|
DAVID LINUS KELLY | SECRETARY | 29 SAWYER ROAD WALTHAM, MA 02453 US |
Name | Role | Address |
---|---|---|
PETER THOMPKINS WHEELER | DIRECTOR | 29 SAWYER ROAD WALTHAM, MA 02453 US |
JOSEPH SAMUEL DEITCH | DIRECTOR | 29 SAWYER ROAD WALTHAM, MA 02453 US |
Number | Name | File Date |
---|---|---|
201186971580 | Revocation Certificate For Failure to File the Annual Report for the Year | 2011-12-12 |
201182449290 | Revocation Notice For Failure to File An Annual Report | 2011-09-13 |
201057434390 | Annual Report | 2010-01-27 |
200839843650 | Annual Report | 2008-12-31 |
200805563010 | Annual Report | 2008-01-15 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State