Name: | Acorn Insurance Agency, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 05 Nov 2001 (23 years ago) |
Date of Dissolution: | 21 Oct 2009 (15 years ago) |
Date of Status Change: | 21 Oct 2009 (15 years ago) |
Identification Number: | 000121132 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 55 WALKERS BROOK DRIVE SUITE 100, READING, MA, 01867, USA |
Purpose: | SELLING OF INSURANCE |
Fictitious names: |
ACORN/SIA, Inc. (trading name, 2001-11-05 - ) |
Name | Role | Address |
---|---|---|
ROBERT M. DIMASE | Agent | 27 ANGELL ROAD, LINCOLN, RI, 02865-, USA |
Name | Role | Address |
---|---|---|
ROBERT M DIMASE | TREASURER | 1681 CENTRAL AVE NEEDHAM, MA 02492 USA |
Name | Role | Address |
---|---|---|
MICHAEL P KELEHER | SECRETARY | 100 FERN AVE AMESBURY, MA 01913 USA |
Name | Role | Address |
---|---|---|
JOHN A CARNEVALE | VICE PRESIDENT | 15 MORNINGSIDE CIRCLE BOXFORD, MA 01921 USA |
JAMES M CARNEVALE | VICE PRESIDENT | 235 OLD CART WAY NORTH ANDOVER, MA 01845 USA |
Name | Role | Address |
---|---|---|
JOSHUA E MELTZER | PRESIDENT | 38 CURTIS AVENUE SOMERVILLE, MA 02144- USA |
Name | Role | Address |
---|---|---|
RUEDIGER ADOLF | DIRECTOR | 257 CPW NEW YORK, NY 10022 USA |
Number | Name | File Date |
---|---|---|
200952970220 | Revocation Certificate For Failure to File the Annual Report for the Year | 2009-10-21 |
200948545650 | Revocation Notice For Failure to File An Annual Report | 2009-08-04 |
200808241500 | Annual Report | 2008-03-17 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State