Name: | Keyes-Graham-Rizzo Insurance Agency, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 19 Dec 2003 (21 years ago) |
Date of Dissolution: | 26 Oct 2016 (8 years ago) |
Date of Status Change: | 26 Oct 2016 (8 years ago) |
Identification Number: | 000136946 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 20 CABOT BOULEVARD SUITE 300, MANSFIELD, MA, 02048, USA |
Purpose: | FINANCIAL SERVICE |
Name | Role | Address |
---|---|---|
ANNE MANDEVILLE | Agent | 1 CRABAPPLE LANE, GREENVILLE, RI, 02828, USA |
Name | Role | Address |
---|---|---|
MARK RIZZO | TREASURER | 11 COLONIAL DRIVE MENDON, MA 01756 USA |
Name | Role | Address |
---|---|---|
ROBIN RIZZO | SECRETARY | 11 COLONIAL DRIVE MENDON, MA 01756 USA |
Name | Role | Address |
---|---|---|
MARK S RIZZO | PRESIDENT | 11 COLONIAL DRIVE MENDON, MA 01756- USA |
Name | Role | Address |
---|---|---|
ROBIN RIZZO | VICE PRESIDENT | 11 COLONIAL DRIVE MENDON, MA 01756 USA |
Name | Role | Address |
---|---|---|
MARK RIZZO | DIRECTOR | 11 COLONIAL DRIVE MENDON, MA 01756 USA |
Number | Name | File Date |
---|---|---|
201611033810 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-10-26 |
201601465650 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201555481120 | Annual Report | 2015-02-22 |
201436306500 | Annual Report | 2014-02-26 |
201311375300 | Annual Report | 2013-02-12 |
201289214070 | Annual Report | 2012-02-07 |
201175345600 | Annual Report | 2011-02-17 |
201058645010 | Annual Report | 2010-02-17 |
200942186020 | Annual Report | 2009-02-11 |
200808696120 | Annual Report | 2008-02-13 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State