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 |
NAICS: | 524210 - Insurance Agencies and Brokerages |
Historical names: |
Health Insurance Brokers of Connecticut LLC Colemont Insurance Brokers of Connecticut LLC |
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: 09 Oct 2024
Sources: Rhode Island Department of State