Search icon

Furtado Insurance Agency, Inc.

Company Details

Name: Furtado Insurance Agency, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 21 Aug 2007 (18 years ago)
Date of Dissolution: 31 Mar 2024 (a year ago)
Date of Status Change: 31 Mar 2024 (a year ago)
Identification Number: 000186569
ZIP code: 02904
County: Providence County
Principal Address: 959 MINERAL SPRING AVE UNIT 3, NORTH PROVIDENCE, RI, 02904, USA
Purpose: PROVIDING INSURANCE AND INSURANCE-RELATED PRODUCTS TO THE GENERAL PUBLIC AND ANY OTHER LAWFUL BUSINESS Title: 7-1.2-1701

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Address
JOHN F. NEARY, ESQ. Agent 103 COTTAGE STREET, PAWTUCKET, RI, 02860, USA

PRESIDENT

Name Role Address
NATALIA FURTADO PRESIDENT 959 MINERAL SPRING AVE NORTH PROVIDENCE, RI 02904 USA

TREASURER

Name Role Address
NATALIA FURTADO TREASURER 959 MINERAL SPRING AVE NORTH PROVIDENCE, RI 02904 USA

SECRETARY

Name Role Address
NATALIA FURTADO SECRETARY 959 MINERAL SPRING AVE NORTH PROVIDENCE, RI 02904 USA

VICE PRESIDENT

Name Role Address
NATALIA FURTADO FURTADO VICE PRESIDENT 959 MINERAL SPRING AVE NORTH PROVIDENCE, RI 02904 USA

DIRECTOR

Name Role Address
NATALIA FURTADO DIRECTOR 959 MINERAL SPRING AVE NORTH PROVIDENCE, RI 02904 USA

Filings

Number Name File Date
202449586570 Articles of Dissolution 2024-03-27
202327631260 Annual Report 2023-02-06
202210913060 Annual Report 2022-02-16
202193113680 Annual Report 2021-03-01
202035443180 Annual Report 2020-02-28
201986118860 Annual Report 2019-02-07
201859064830 Annual Report 2018-02-23
201734956380 Annual Report 2017-02-24
201692666590 Annual Report 2016-02-18
201554637870 Annual Report 2015-02-05

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State