Name: | Hilb Rogal & Hobbs of Massachusetts, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 24 Jan 2002 (23 years ago) |
Date of Dissolution: | 01 Aug 2012 (13 years ago) |
Date of Status Change: | 01 Aug 2012 (13 years ago) |
Identification Number: | 000122564 |
Place of Formation: | VIRGINIA |
Principal Address: | 26 CENTURY BOULEVARD, NASHVILLE, TN, 37214, USA |
Purpose: | LIMITED BROKER DEALER |
Historical names: |
Hilb, Rogal and Hamilton Insurance Agency of Massachusetts, LLC |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
VICTOR KRAUZE | MANAGER | 200 LIBERTY STREET NEW YORK, NY 10281 USA |
DONALD BAILEY | MANAGER | 200 LIBERTY STREET NEW YORK, NY 10281 USA |
ADAM ROSMAN | MANAGER | 200 LIBERTY STREET NEW YORK, NY 10281 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2005-11-03 | Hilb, Rogal and Hamilton Insurance Agency of Massachusetts, LLC | Hilb Rogal & Hobbs of Massachusetts, LLC |
Number | Name | File Date |
---|---|---|
201295509050 | Revocation Certificate For Failure to File the Annual Report for the Year | 2012-08-01 |
201292355100 | Revocation Notice For Failure to File An Annual Report | 2012-05-07 |
201178864180 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201070730510 | Annual Report | 2010-10-15 |
200951354940 | Annual Report | 2009-09-16 |
200945389400 | Annual Report | 2009-04-29 |
200944256910 | Revocation Notice For Failure to File An Annual Report | 2009-03-25 |
200839475770 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200836055920 | Statement of Change of Registered/Resident Agent | 2008-10-07 |
200702350100 | Annual Report | 2007-10-04 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State