Name: | Farmington Administrative Services, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Conversion |
Date of Organization in Rhode Island: | 26 Aug 2002 (23 years ago) |
Date of Dissolution: | 07 Apr 2020 (5 years ago) |
Date of Status Change: | 07 Apr 2020 (5 years ago) |
Branch of: | Farmington Administrative Services, Inc., CONNECTICUT (Company Number 0708838) |
Identification Number: | 000126688 |
Place of Formation: | CONNECTICUT |
Principal Address: | 30 WATERSIDE DRIVE, FARMINGTON, CT, 06032, USA |
Purpose: | TO PROVIDE THIRD PARTY ADMINISTRATIVE SERVICES TO EMPLOYEES AND INSURANCE COMPANIES |
NAICS
524292 Third Party Administration of Insurance and Pension FundsThis U.S. industry comprises establishments primarily engaged in providing third party administration services of insurance and pension funds, such as claims processing and other administrative services to insurance carriers, employee benefit plans, and self-insurance funds. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CHRISTOPHER S THARAU | TREASURER | 93 ROCK RD. BURLINGTON, CT 06013 USA |
Name | Role | Address |
---|---|---|
DOUGLAS R MANTZ | SECRETARY | 1825 ASYLUM AVE. WEST HARTFORD, CT 06117 USA |
Name | Role | Address |
---|---|---|
ROBERT J BURKE | PRESIDENT | 461 JUDE LANE SOUTHINGTON, CT 06489- USA |
Name | Role | Address |
---|---|---|
BRADFORD J COLLINS | VICE PRESIDENT | 27 RILLBANK TERRACE WEST HARTFORD, CT 06107 USA |
Name | Role | Address |
---|---|---|
ROBERT J BURKE | DIRECTOR | 461 JUDE LANE SOUTHINGTON, CT 06489 USA |
BRADJFORD J COLLINS | DIRECTOR | 27 RILLBANK TERRACE WEST HARTFORD, CT 06107 USA |
DOUGLAS R MANTZ | DIRECTOR | 1825 ASYLUM AVE WEST HARTFORD, CT 06117 USA |
CHRISTOPHER S THARAU | DIRECTOR | 93 ROCK RD BURLINGTON, CT 06013 USA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2020-04-07 | Farmington Administrative Services, Inc. | Farmington Administrative Services, LLC on 04-07-2020 |
Number | Name | File Date |
---|---|---|
202035174750 | Annual Report | 2020-02-25 |
201987849420 | Annual Report | 2019-02-28 |
201987849240 | Application for Amended Certificate of Authority | 2019-02-28 |
201858588030 | Annual Report | 2018-02-20 |
201734840490 | Annual Report | 2017-02-27 |
201693216640 | Annual Report | 2016-02-26 |
201555659510 | Annual Report | 2015-02-25 |
201443512910 | Statement of Change of Registered/Resident Agent | 2014-08-01 |
201435865620 | Annual Report | 2014-02-20 |
201312118780 | Annual Report | 2013-02-20 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State