Search icon

IROQUOIS OF CONNECTICUT, INC.

Branch

Company Details

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Status: Withdrawn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

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

TREASURER

Name Role Address
LAURIE A BRANCH TREASURER 304 VAN BUREN OLEAN, NY 14760 USA

SECRETARY

Name Role Address
AMY L BRANCH SECRETARY 520 EAST GRAVERS LANE WYNDMOOR, PA 19038 USA

ASSISTANT SECRETARY

Name Role Address
LAURIE A BRANCH ASSISTANT SECRETARY 304 VAN BUREN OLEAN, NY 14760 US

PRESIDENT

Name Role Address
LAURIE A BRANCH PRESIDENT 304 VANBUREN AVENUE OLEAN, NY 14760- USA

VICE PRESIDENT

Name Role Address
JOSEPH G CHIAPUSO VICE PRESIDENT 1910 WINDFALL OLEAN, NY 14760 USA

DIRECTOR

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

Filings

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