Name: | IROQUOIS OF CONNECTICUT, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 28 Aug 2002 (23 years ago) |
Date of Dissolution: | 03 Jan 2019 (6 years ago) |
Date of Status Change: | 03 Jan 2019 (6 years ago) |
Branch of: | IROQUOIS OF CONNECTICUT, INC., CONNECTICUT (Company Number 0285405) |
Identification Number: | 000126738 |
Place of Formation: | CONNECTICUT |
Principal Address: | 50 WESTON STREET, HARTFORD, CT, 06120-1537, USA |
Mailing Address: | PO BOX 806, OLEAN, NY, 14760, USA |
Purpose: | INSURANCE WHOLESALER |
NAICS
524210 Insurance Agencies and BrokeragesThis 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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
LAURIE A BRANCH | TREASURER | 304 VAN BUREN OLEAN, NY 14760 USA |
Name | Role | Address |
---|---|---|
AMY L BRANCH | SECRETARY | 520 EAST GRAVERS LANE WYNDMOOR, PA 19038 USA |
Name | Role | Address |
---|---|---|
LAURIE A BRANCH | ASSISTANT SECRETARY | 304 VAN BUREN OLEAN, NY 14760 US |
Name | Role | Address |
---|---|---|
LAURIE A BRANCH | PRESIDENT | 304 VANBUREN AVENUE OLEAN, NY 14760- USA |
Name | Role | Address |
---|---|---|
JOSEPH G CHIAPUSO | VICE PRESIDENT | 1910 WINDFALL OLEAN, NY 14760 USA |
Name | Role | Address |
---|---|---|
JOSEPH G CHIAPUSO | DIRECTOR | 1910 WINDFALL OLEAN, NY 14760 USA |
AMY L BRANCH-BENOLIEL | DIRECTOR | 520 EAST GRAVERS LANE WYNDMOOR, PA 19038 US |
LAURIE A BRANCH | DIRECTOR | 304 VAN BUREN OLEAN, NY 14760 USA |
Number | Name | File Date |
---|---|---|
201983670910 | Application for Certificate of Withdrawal | 2019-01-03 |
201856646750 | Annual Report | 2018-01-23 |
201733986540 | Annual Report | 2017-02-13 |
201690692410 | Annual Report | 2016-01-14 |
201554840090 | Annual Report | 2015-02-10 |
201435006320 | Annual Report | 2014-02-04 |
201310942530 | Annual Report | 2013-02-05 |
201289546810 | Annual Report | 2012-02-14 |
201174649600 | Annual Report | 2011-02-09 |
201057464900 | Annual Report | 2010-01-28 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State