Search icon

Crump Life Insurance Services, Inc.

Company Details

Name: Crump Life Insurance Services, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Conversion
Date of Organization in Rhode Island: 12 Nov 2008 (17 years ago)
Date of Dissolution: 01 Mar 2023 (2 years ago)
Date of Status Change: 01 Mar 2023 (2 years ago)
Identification Number: 000487256
Place of Formation: PENNSYLVANIA
Purpose: INSURANCE BROKERAGE SERVICES.
Fictitious names: BB&T Life Insurance Services (trading name, 2016-01-22 - )
InsureNOW Direct (trading name, 2014-11-12 - )
Principal Address: Google Maps Logo 389 INTERPACE PARKWAY 4TH FLOOR, PARSIPPANY, NJ, 07054, USA

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

PRESIDENT

Name Role Address
MICHAEL MARTINI PRESIDENT 389 INTERPACE PARKWAY 4TH FLOOR PARSIPPANY, NJ 07054 USA

TREASURER

Name Role Address
JENNIFER A. MATLOCK TREASURER 389 INTERPACE PARKWAY 4TH FLOOR PARSIPPANY, NJ 07054 USA

SECRETARY

Name Role Address
TAMMY J. STRINGER SECRETARY 389 INTERPACE PARKWAY 4TH FLOOR PARSIPPANY, NJ 07054 USA

CFO

Name Role Address
ANDREA LYNN HOLDER CFO 389 INTERPACE PARKWAY 4TH FLOOR PARSIPPANY, NJ 07054 USA

DIRECTOR

Name Role Address
ANDREA LYNN HOLDER DIRECTOR 389 INTERPACE PARKWAY 4TH FLOOR PARSIPPANY, NJ 07054 USA
ROBERT CARNEY DIRECTOR 389 INTERPACE PARKWAY 4TH FLOOR PARSIPPANY, NJ 07054 USA
S. DAVISON OBENAUER DIRECTOR 389 INTERPACE PARKWAY 4TH FLOOR PARSIPPANY, NJ 07054 USA
JOHN M. HOWARD DIRECTOR 389 INTERPACE PARKWAY 4TH FLOOR PARSIPPANY, NJ 07054 USA

Agent

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

Events

Type Date Old Value New Value
Conversion 2023-03-01 Crump Life Insurance Services, Inc. Crump Life Insurance Services, LLC on 03-01-2023

Filings

Number Name File Date
202215948940 Annual Report 2022-04-27
202194668620 Statement of Change of Registered/Resident Agent 2021-03-17
202190795140 Annual Report 2021-02-11
202032877140 Annual Report 2020-01-23
201985000210 Annual Report 2019-01-23

Date of last update: 29 May 2025

Sources: Rhode Island Department of State