Search icon

Americall Group, Inc.

Company Details

Name: Americall Group, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 10 Sep 2003 (22 years ago)
Date of Dissolution: 15 Nov 2018 (6 years ago)
Date of Status Change: 15 Nov 2018 (6 years ago)
Identification Number: 000134677
Place of Formation: DELAWARE
Principal Address: 1211 W 22ND STREET SUITE 804, OAK BROOK, IL, 60523, USA
Purpose: TELEMARKETING OF INSURANCE PRODUCTS AND INBOUND CUSTOMER SERVICE

Industry & Business Activity

NAICS

561422 Telemarketing Bureaus and Other Contact Centers

This U.S. industry comprises establishments primarily engaged in operating call centers that initiate or receive communications for others via telephone, facsimile, email, or other communication modes for purposes such as: (1) promoting clients' products or services, (2) taking orders for clients, (3) soliciting contributions for a client, and (4) providing information or assistance regarding a client's products or services. These establishments do not own the product or provide the services they are representing on behalf of clients. 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

PRESIDENT

Name Role Address
JEFFREY K BALAGNA PRESIDENT 5295 S COMMERCE DR STE 600 MURRAY, UT 84107 USA

CFO

Name Role Address
DEAN DUNCAN CFO 5295 S COMMERCE DR STE 600 MURRAY, UT 84107 USA

ASSISTANT SECRETARY

Name Role Address
TIMOTHY CASEY ASSISTANT SECRETARY 1211 W 22ND ST STE 804 OAK BRROK, IL 60523 USA
CHARLES KLOTZ ASSISTANT SECRETARY 1601 WASHINGTON STE 400 MIAMI BEACH, FL 33139 USA

DIRECTOR

Name Role Address
JEFFREY K BALAGNA DIRECTOR 5295 S COMMERCE DR STE 600 MURRAY, UT 84107 USA

Filings

Number Name File Date
201881233370 Revocation Certificate For Failure to File the Annual Report for the Year 2018-11-15
201875505160 Revocation Notice For Failure to File An Annual Report 2018-08-24
201731281160 Annual Report 2017-02-01
201692874940 Annual Report 2016-02-23
201587221310 Statement of Change of Registered/Resident Agent 2015-11-03
201553882370 Annual Report 2015-01-19
201436036290 Annual Report 2014-02-24
201312216620 Annual Report 2013-02-21
201289567310 Annual Report 2012-02-14
201174970560 Annual Report 2011-02-15

Date of last update: 11 Apr 2025

Sources: Rhode Island Department of State