Name: | Health Quote of R.I. Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 22 Apr 2004 (21 years ago) |
Date of Dissolution: | 31 Dec 2021 (3 years ago) |
Date of Status Change: | 31 Dec 2021 (3 years ago) |
Identification Number: | 000139722 |
ZIP code: | 02879 |
County: | Washington County |
Principal Address: | 32 SPRUCE COURT, WAKEFIELD, RI, 02879, USA |
Purpose: | INSURANCE & BROKERAGE AGENCIES |
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
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HEALTH QUOTE OF R.I. 401(K) PLAN | 2013 | 200455644 | 2014-07-31 | HEALTH QUOTE OF R.I. | 2 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-07-31 |
Name of individual signing | THOMAS FECTEAU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-01-01 |
Business code | 524140 |
Sponsor’s telephone number | 4017836193 |
Plan sponsor’s address | 12 SPRUCE CT., WAKEFIELD, RI, 02879 |
Signature of
Role | Plan administrator |
Date | 2013-10-02 |
Name of individual signing | THOMAS FECTEAU |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CARL SCHMITT | Agent | 32 SPRUCE COURT, WAKEFIELD, RI, 02879, USA |
Name | Role | Address |
---|---|---|
CARL T SCHMITT | PRESIDENT | 32 SPRUCE CT WAKEFIELD, RI 02879 WAS |
Number | Name | File Date |
---|---|---|
202104571260 | Articles of Dissolution | 2021-11-03 |
202188231940 | Annual Report | 2021-01-27 |
202059967190 | Annual Report | 2020-09-30 |
202055033510 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201983912560 | Annual Report | 2019-01-07 |
201856456610 | Annual Report | 2018-01-18 |
201729564330 | Annual Report | 2017-01-05 |
201690038740 | Annual Report | 2016-01-05 |
201553900100 | Annual Report | 2015-01-16 |
201331933720 | Annual Report | 2013-12-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7437907107 | 2020-04-14 | 0165 | PPP | 32 Spruce Ct, WAKEFIELD, RI, 02879 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State