Search icon

BROKERAGE CONCEPTS, INC.

Branch

Company Details

Name: BROKERAGE CONCEPTS, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 13 Sep 2006 (19 years ago)
Date of Dissolution: 30 Dec 2020 (4 years ago)
Date of Status Change: 30 Dec 2020 (4 years ago)
Branch of: BROKERAGE CONCEPTS, INC., NEW YORK (Company Number 5464228)
Identification Number: 000158435
Place of Formation: NEW YORK
Principal Address: 257 WEST GENESEE STREET, BUFFALO, NY, 14202, USA
Purpose: THIRD PARTY ADMINISTRATOR
Fictitious names: HEALTHNOW ADMINISTRATIVE SERVICES (trading name, 2008-12-18 - )
Historical names: HEALTH NOW CONTRACTOR SERVICES, INC.

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
DAVID W. ANDERSON PRESIDENT 257 WEST GENESEE STREET BUFFALO, NY 14202 USA

TREASURER

Name Role Address
STEPHEN T. SWIFT TREASURER 257 WEST GENESEE STREET BUFFALO, NY 14202 USA

SECRETARY

Name Role Address
KENNETH J. SODARO SECRETARY 257 WEST GENESEE STREET BUFFALO, NY 14202 USA

DIRECTOR

Name Role Address
CHRISTOPHER M. LEARDINI DIRECTOR 257 WEST GENESEE STREET BUFFALO, NY 14202 USA
DAVID W. ANDERSON DIRECTOR 257 WEST GENESEE STREET BUFFALO, NY 14202 USA
KENNETH J. SODARO DIRECTOR 257 WEST GENESEE STREET BUFFALO, NY 14202 USA
STEPHEN T. SWIFT DIRECTOR 257 WEST GENESEE STREET BUFFALO, NY 14202 USA

Events

Type Date Old Value New Value
Name Change 2007-03-13 HEALTH NOW CONTRACTOR SERVICES, INC. BROKERAGE CONCEPTS, INC.

Filings

Number Name File Date
202082859330 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-30
202055050580 Revocation Notice For Failure to File An Annual Report 2020-09-16
201987615340 Annual Report 2019-02-26
201754921940 Annual Report 2017-12-12
201730460890 Annual Report 2017-01-19
201690318680 Annual Report 2016-01-11
201555361620 Annual Report 2015-02-19
201435109030 Annual Report 2014-02-05
201306817150 Annual Report 2013-01-03
201287749880 Annual Report 2012-01-10

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State