Name: | AMWINS BROKERAGE OF NEW ENGLAND, LLC |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Limited Liability Company |
Status: | Cancelled |
Date of Organization in Rhode Island: | 20 Feb 2004 (21 years ago) |
Date of Dissolution: | 25 Apr 2023 (2 years ago) |
Date of Status Change: | 25 Apr 2023 (2 years ago) |
Identification Number: | 000138144 |
Place of Formation: | DELAWARE |
Principal Address: | 308 FARMINGTON AVENUE, FARMINGTON, CT, 06032, USA |
Mailing Address: | 4725 PIEDMONT ROW DRIVE SUITE 600, CHARLOTTE, NC, 28210, USA |
Purpose: | WHOLESALE INSURANCE BROKERAGE |
Historical names: |
Health Insurance Brokers of Connecticut LLC Colemont Insurance Brokers of Connecticut LLC |
NAICS
524210 Insurance Agencies and BrokeragesThis 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
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
MICHAEL STEVEN DECARLO | MANAGER | 4725 PIEDMONT ROW DRIVE, SUITE 600 CHARLOTTE, NC 28210 USA |
SCOTT M. PURVIANCE | MANAGER | 4725 PIEDMONT ROW DRIVE, SUITE 600 CHARLOTTE, NC 28210 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2010-11-03 | Colemont Insurance Brokers of Connecticut LLC | AMWINS BROKERAGE OF NEW ENGLAND, LLC |
Name Change | 2005-02-07 | Health Insurance Brokers of Connecticut LLC | Colemont Insurance Brokers of Connecticut LLC |
Number | Name | File Date |
---|---|---|
202333932520 | Certificate of Cancellation | 2023-04-25 |
202214875670 | Annual Report | 2022-04-15 |
202102334380 | Annual Report | 2021-09-29 |
202055931500 | Annual Report | 2020-09-18 |
201921394230 | Annual Report | 2019-09-25 |
201878031530 | Annual Report | 2018-09-24 |
201749879230 | Annual Report | 2017-09-18 |
201609500100 | Annual Report | 2016-09-27 |
201579594370 | Annual Report | 2015-09-17 |
201446433050 | Annual Report | 2014-09-22 |
Date of last update: 11 Apr 2025
Sources: Rhode Island Department of State