Search icon

Atlass Insurance Rhode Island, Inc.

Company Details

Name: Atlass Insurance Rhode Island, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 20 Mar 2007 (18 years ago)
Date of Dissolution: 12 Oct 2022 (3 years ago)
Date of Status Change: 12 Oct 2022 (3 years ago)
Identification Number: 000162580
ZIP code: 02903
County: Providence County
Principal Address: 123 DYER STREET SUITE 135, PROVIDENCE, RI, 02903, USA
Purpose: INSURANCE
Historical names: Atlass Insurance, Rhode Island, Incorporated

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This 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

Agent

Name Role Address
SAMUEL D. ZURIER, ESQ. Agent OLIVERIO & MARCACCIO LLP 55 DORRANCE STREET SUITE 400, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
FRANK ATLASS PRESIDENT 1300 S.E. 17TH STREET FORT LAUDERDALE, FL 33316 USA

TREASURER

Name Role Address
FRANK ATLASS TREASURER 1300 S.E. 17TH STREET FORT LAUDERDALE, FL 33316 USA

SECRETARY

Name Role Address
SAMUEL D. ZURIER SECRETARY 123 DYER STREET, SUITE 135 PROVIDENCE, RI 02903 USA

VICE PRESIDENT

Name Role Address
JAMES OKONSKI VICE PRESIDENT 1300 S.E. 17TH STREET FORT LAUDERDALE, FL 33316 USA

DIRECTOR

Name Role Address
FRANK ATLASS DIRECTOR 1300 S.E. 17TH STREET FORT LAUDERDALE, FL 33316 USA
JAMES OKONSKI DIRECTOR 1300 S.E. 17TH ST. FORT LAUDERDALE, FL 33316 USA
SALLY ATLASS DIRECTOR 1300 S.E. 17TH ST. FORT LAUDERDALE, FL 33316 USA

Events

Type Date Old Value New Value
Name Change 2007-03-29 Atlass Insurance, Rhode Island, Incorporated Atlass Insurance Rhode Island, Inc.

Filings

Number Name File Date
202224886150 Registered Office Not Maintained 2022-11-21
202223906840 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220099040 Revocation Notice For Failure to File An Annual Report 2022-06-27
202192598640 Annual Report 2021-02-23
202031363590 Annual Report 2020-01-08
201989336540 Annual Report 2019-03-27
201859161610 Annual Report 2018-02-27
201734918270 Annual Report 2017-02-28
201690142780 Annual Report 2016-01-06
201553739250 Annual Report - Amended 2015-01-14

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State