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 |
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 |
---|---|---|
SAMUEL D. ZURIER, ESQ. | Agent | OLIVERIO & MARCACCIO LLP 55 DORRANCE STREET SUITE 400, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
FRANK ATLASS | PRESIDENT | 1300 S.E. 17TH STREET FORT LAUDERDALE, FL 33316 USA |
Name | Role | Address |
---|---|---|
FRANK ATLASS | TREASURER | 1300 S.E. 17TH STREET FORT LAUDERDALE, FL 33316 USA |
Name | Role | Address |
---|---|---|
SAMUEL D. ZURIER | SECRETARY | 123 DYER STREET, SUITE 135 PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
JAMES OKONSKI | VICE PRESIDENT | 1300 S.E. 17TH STREET FORT LAUDERDALE, FL 33316 USA |
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 |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2007-03-29 | Atlass Insurance, Rhode Island, Incorporated | Atlass Insurance Rhode Island, Inc. |
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