USI Insurance Services of Connecticut, Inc.
Branch
Name: | USI Insurance Services of Connecticut, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 03 Jul 2006 (19 years ago) |
Date of Dissolution: | 28 Aug 2013 (12 years ago) |
Date of Status Change: | 28 Aug 2013 (12 years ago) |
Branch of: | USI Insurance Services of Connecticut, Inc., CONNECTICUT (Company Number 0525123) |
Identification Number: | 000157124 |
Place of Formation: | CONNECTICUT |
Purpose: | INSURANCE AGENCY |
Fictitious names: |
Webster Insurance (trading name, 2006-07-03 - ) |
Historical names: |
Webster Insurance, Inc. |
Principal Address: |
![]() |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JOHN J KLECHA | PRESIDENT | 530 PRESTON AVENUE, P.O. BOX 1040 MERIDEN, CT 06450-1040 USA |
Name | Role | Address |
---|---|---|
ERNEST J NEWBORN II | SECRETARY | 555 PLEASANTVILLE ROAD STE 160 SOUTH BRIARCLIFF MANOR, NY 10510 USA |
Name | Role | Address |
---|---|---|
ERNEST J NEWBORN II | DIRECTOR | 555 PLEASANTVILLE RD STE 160 SO BRIARCLIFF MANOR, NY 10510 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2008-04-18 | Webster Insurance, Inc. | USI Insurance Services of Connecticut, Inc. |
Number | Name | File Date |
---|---|---|
201327311930 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201324689960 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201321943560 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201312222270 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201290503530 | Annual Report | 2012-03-01 |
This company hasn't received any reviews.
Date of last update: 28 May 2025
Sources: Rhode Island Department of State