Search icon

THE SEGAL COMPANY (EASTERN STATES), INC.

Branch

Company Details

Name: THE SEGAL COMPANY (EASTERN STATES), INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 08 Sep 2003 (22 years ago)
Branch of: THE SEGAL COMPANY (EASTERN STATES), INC., NEW YORK (Company Number 97989)
Identification Number: 000134597
Place of Formation: NEW YORK
Principal Address: 333 WEST 34TH STREET, NEW YORK, NY, 10001, USA
Purpose: CONSULTING AND ACTUARIAL SERVICES.

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Address
PRENTICE-HALL CORP SYSTEM Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

CEO

Name Role Address
DAVID BLUMENSTEIN CEO 333 WEST 34TH STREET NEW YORK, NY 10001 USA

CFO

Name Role Address
JOSEPH M. FRISTACHI CFO 333 WEST 34TH STREET NEW YORK, NY 10001 USA

TREASURER

Name Role Address
JOSEPH M. FRISTACHI TREASURER 333 WEST 34TH STREET NEW YORK, NY 10001 USA

DIRECTOR

Name Role Address
DIANE R. MCNALLY DIRECTOR 333 WEST 34TH STREET NEW YORK, NY 10001 USA
ALDWIN FRIAS DIRECTOR 333 WEST 34TH STREET NEW YORK, NY 10001 USA
JENNIFER BENZ DIRECTOR 275 9TH STREET SAN FRANCISCO, CA 94103 USA
EUGENE J. KEILIN DIRECTOR 200 PARK AVENUE NEW YORK, NY 10016 USA
MARY KIRBY DIRECTOR 333 WEST 34TH STREET NEW YORK, NY 10001 USA
DAVID BLUMENSTEIN DIRECTOR 333 WEST 34TH STREET NEW YORK, NY 10001 USA
ANDREW SHERMAN DIRECTOR 116 HUNTINGTON AVENUE, 8TH FLOOR BOSTON, MA 02116 USA
STUART H. LERNER DIRECTOR 333 WEST 34TH STREET NEW YORK, NY 10001 USA
J. ROBINSON LYNCH DIRECTOR 3333 QUALITY DRIVE RANCO CORDOVA, CA 95670 USA
JOSEPH A LOCICERO DIRECTOR 333 WEST 34TH STREET NEW YORK, NY 10001 USA

SENIOR VICE PRESIDENT

Name Role Address
JOSEPH M. FRISTACHI SENIOR VICE PRESIDENT 333 WEST 34TH STREET NEW YORK, NY 10001 USA
STEVEN C. GREENSPAN SENIOR VICE PRESIDENT 333 WEST 34TH STREET NEW YORK, NY 10001 USA

GENERAL COUNSEL

Name Role Address
STEVEN C. GREENSPAN GENERAL COUNSEL 333 WEST 34TH STREET NEW YORK, NY 10001 USA

PRESIDENT

Name Role Address
DAVID BLUMENSTEIN PRESIDENT 333 WEST 34TH STREET NEW YORK, NY 10001 USA

SECRETARY

Name Role Address
STEVEN C. GREENSPAN SECRETARY 333 WEST 34TH STREET NEW YORK, NY 10001 USA

CHAIRMAN

Name Role Address
JOSEPH A. LOCICERO CHAIRMAN 333 WEST 34TH STREET NEW YORK, NY 10001 USA

Filings

Number Name File Date
202452634400 Annual Report 2024-04-25
202335036550 Annual Report 2023-05-01
202215749150 Annual Report 2022-04-26
202190944890 Annual Report 2021-02-12
202033429960 Annual Report 2020-01-30
201986481270 Annual Report 2019-02-12
201857867910 Annual Report 2018-02-08
201731254650 Annual Report 2017-02-01
201692941840 Annual Report 2016-02-24
201555024750 Annual Report 2015-02-13

Date of last update: 11 Apr 2025

Sources: Rhode Island Department of State