Search icon

S.F. & C. INSURANCE ASSOCIATES, INC.

Company Details

Name: S.F. & C. INSURANCE ASSOCIATES, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 13 Feb 2002 (23 years ago)
Date of Dissolution: 12 Sep 2023 (2 years ago)
Date of Status Change: 12 Sep 2023 (2 years ago)
Identification Number: 000122896
Place of Formation: MARYLAND
Principal Address: 99 WOOD AVENUE SOUTH, ISELIN, NJ, 08830, USA
Purpose: INSURANCE SALES

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

CO-PRESIDENT

Name Role Address
MITCHELL STRINGER CO-PRESIDENT 99 WOOD AVE SOUTH, SUITE 501 ISELIN, NJ 08830 USA
JAMES A. FRANZONI CO-PRESIDENT 99 WOOD AVE SOUTH, SUITE 501 ISELIN, NJ 08830 USA

SECRETARY/VICE PRESIDENT

Name Role Address
JACQUES S. PIERRE SECRETARY/VICE PRESIDENT 99 WOOD AVE SOUTH, SUITE 501 ISELIN, NJ 08830 USA

TREASURER/DIRECTOR

Name Role Address
MARK M. SKINNER TREASURER/DIRECTOR 99 WOOD AVE SOUTH, SUITE 501 ISELIN, NJ 08830 USA

CFO/DIRECTOR

Name Role Address
MATTHEW G. RIORDAN CFO/DIRECTOR 99 WOOD AVE SOUTH, SUITE 501 ISELIN, NJ 08830 USA

DIRECTOR

Name Role Address
MEGAN SCHNEIDER DIRECTOR 99 WOOD AVE SOUTH, SUITE 501 ISELIN, NJ 08830 USA

Filings

Number Name File Date
202341471460 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-12
202338055800 Revocation Notice For Failure to File An Annual Report 2023-06-19
202217073000 Annual Report 2022-05-09
202190936660 Annual Report 2021-02-12
202033433660 Annual Report 2020-01-30
201921310500 Statement of Change of Registered/Resident Agent 2019-09-24
201984669120 Annual Report 2019-01-17
201855914760 Annual Report 2018-01-10
201733756440 Annual Report 2017-02-08
201691563250 Annual Report 2016-02-01

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State