Name: | ECC Insurance Brokers, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Conversion |
Date of Organization in Rhode Island: | 07 Jun 2005 (20 years ago) |
Date of Dissolution: | 21 Aug 2017 (8 years ago) |
Date of Status Change: | 21 Aug 2017 (8 years ago) |
Branch of: | ECC Insurance Brokers, Inc., ILLINOIS (Company Number CORP_63937835) |
Identification Number: | 000148488 |
Place of Formation: | ILLINOIS |
Principal Address: | ONE TOWER LANE SUITE 2850, OAKBROOK TERRACE, IL, 60181, USA |
Purpose: | TO ENGAGE IN ALL LINES OF INSURANCE-RELATED BUSINESS AS AN INSURANCE AGENT/BROKER. |
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 |
---|---|---|
JOSEPH STANTON | TREASURER | 1815 GRIFFIN RD, SUITE 300 FT LAUDERDALE, FL 33004 USA |
Name | Role | Address |
---|---|---|
ROBERT ROTH | CEO | ONE TOWER LANE SUITE 2850 OAKBROOK TERRACE, IL 60181 US |
Name | Role | Address |
---|---|---|
ANDY WATTS | VICE PRESIDENT | 220 S. RIDGEWOOD AVE. DAYTONA BEACH, FL 32114 USA |
JAMES LANNI | VICE PRESIDENT | 220 S. RIDGEWOOD AVENUE DAYTONA BEACH, FL 32114 USA |
Name | Role | Address |
---|---|---|
ROBERT W. LLOYD | VICE PRESIDENT & SECRETARY | 220 S. RIDGEWOOD AVENUE DAYTONA BEACH, FL 32114 USA |
Name | Role | Address |
---|---|---|
ANTHONY ROBINSON | VICE PRESIDENT & ASSISTANT SECRETARY | 220 S. RIDGEWOOD AVE. DAYTONA BEACH, FL 32114 USA |
Name | Role | Address |
---|---|---|
ANTHONY T. STRIANESE | PRESIDENT & DIRECTOR | 303 CORPORATE CENTER DRIVE, SUITE 300 STOCKBRIDGE, GA 30281 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2017-08-21 | ECC Insurance Brokers, Inc. | ECC Insurance Brokers, LLC on 08-21-2017 |
Number | Name | File Date |
---|---|---|
201748362120 | Annual Report | 2017-08-10 |
201747792720 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201691509320 | Annual Report | 2016-01-29 |
201554891560 | Annual Report | 2015-02-11 |
201433794580 | Annual Report | 2014-01-22 |
201324913100 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201312954540 | Annual Report | 2013-02-27 |
201311885520 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201291918090 | Statement of Change of Registered/Resident Agent | 2012-04-13 |
201290309600 | Annual Report | 2012-02-28 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State