Name: | SENTINEL INSURANCE AGENCY, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 15 May 2002 (23 years ago) |
Identification Number: | 000124721 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 875 3RD AVENUE 28TH FLOOR, NEW YORK, NY, 10022, USA |
Purpose: | FINANCIAL SERVICES |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
ROBERT M. DIMASE | PRESIDENT | 1681 CENTRAL AVENUE NEEDHAM, MA 02492 USA |
Name | Role | Address |
---|---|---|
ROBERT M. DIMASE, | TREASURER | 1681 CENTRAL AVENUE NEEDHAM, , MA 02492 USA |
Name | Role | Address |
---|---|---|
DAVID SCARPELLO | SECRETARY | 875 3RD AVENUE, 28TH FLOOR NEW YORK , NY 10022 USA |
Name | Role | Address |
---|---|---|
JAMES CARNEVALE | VICE PRESIDENT | 235 OLD CART WAY NORTH ANDOVER, MA 01845 USA |
SAMUEL MITCHELL | VICE PRESIDENT | 875 3RD AVENUE, 28TH FLOOR NEW YORK, NY 10022 USA |
Name | Role | Address |
---|---|---|
PATRICK O’GARA | DIRECTOR | 875 3RD AVENUE, 28TH FLOOR NEW YORK, NY 10022 USA |
ADAM KARASIK | DIRECTOR | 875 3RD AVENUE, 28TH FLOOR NEW YORK, NY 10022 USA |
Number | Name | File Date |
---|---|---|
202452568020 | Annual Report | 2024-04-25 |
202331414820 | Annual Report | 2023-03-23 |
202214846940 | Annual Report | 2022-04-15 |
202192546560 | Annual Report | 2021-02-23 |
202035701000 | Annual Report | 2020-03-02 |
201986145000 | Statement of Change of Registered/Resident Agent | 2019-02-07 |
201984754060 | Annual Report | 2019-01-18 |
201876609470 | Annual Report | 2018-09-04 |
201875495380 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201735025490 | Annual Report | 2017-02-28 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State