Berkley Administrators of Connecticut, Inc.
Branch
Name: | Berkley Administrators of Connecticut, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 05 Mar 2003 (22 years ago) |
Date of Dissolution: | 12 Sep 2023 (2 years ago) |
Date of Status Change: | 12 Sep 2023 (2 years ago) |
Branch of: | Berkley Administrators of Connecticut, Inc., CONNECTICUT (Company Number 0606226) |
Identification Number: | 000130442 |
Place of Formation: | CONNECTICUT |
Purpose: | RISK MANAGEMENT AND INSURANCE-RELATED PRODUCTS, SERVICES |
Principal Address: |
![]() |
NAICS
524291 Claims AdjustingThis U.S. industry comprises establishments primarily engaged in investigating, appraising, and settling insurance claims. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JOHN GOODWIN | PRESIDENT | 222 S 9TH STREET, STE2700 MINNEAPOLIS, MN 55402 USA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Number | Name | File Date |
---|---|---|
202341474380 | Revocation Certificate For Failure to File the Annual Report for the Year | 2023-09-12 |
202338063120 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202221658480 | Annual Report | 2022-07-26 |
202220072890 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202083105490 | Annual Report | 2020-12-31 |
This company hasn't received any reviews.
Date of last update: 21 May 2025
Sources: Rhode Island Department of State