Search icon

United States Aviation Underwriters, Incorporated

Branch

Company Details

Name: United States Aviation Underwriters, Incorporated
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 09 Mar 2009 (16 years ago)
Branch of: United States Aviation Underwriters, Incorporated, NEW YORK (Company Number 25012)
Identification Number: 000505113
Place of Formation: NEW YORK
Principal Address: 125 BROAD STREET 6TH FL., NEW YORK, NY, 10004, USA
Purpose: UNDERWRITES AND ISSUES POLICIES OF AVIATION INSURANCE AS MANAGER OF AN AVIATION INSURANCE POOL.

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
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
JOHN T. BROGAN PRESIDENT 125 BROAD ST, 6TH FL. NEW YORK, NY 10004 USA

TREASURER

Name Role Address
DERRICK OWENS TREASURER 125 BROAD ST, 6TH FL. NEW YORK, NY 10004 USA

SECRETARY

Name Role Address
CHRISTOPHER R. BELLO SECRETARY 120 LONG RIDGE RD STAMFORD, CT 06902 USA

CEO

Name Role Address
JOHN T. BROGAN CEO 125 BROAD ST, 6TH FL. NEW YORK, NY 10004 USA

CFO

Name Role Address
VINCENT KEENAN CFO 125 BROAD ST, 6TH FL. NEW YORK, NY 10004 USA

DIRECTOR

Name Role Address
MICHAEL J. LAWLER DIRECTOR 100 FIRST STAMFORD PL STAMFORD, CT 06902 USA
JOHN T. BROGAN DIRECTOR 125 BROAD ST, 6TH FL. NEW YORK, NY 10004 USA
VINCENT KEENAN DIRECTOR 125 BROAD ST, 6TH FL. NEW YORK, NY 10004 USA
CHRISTOPHER R. BELLO DIRECTOR 120 LONG RIDGE RD STAMFORD, CT 06902 USA
EDWIN MARIN DIRECTOR 125 BROAD ST, 6TH FL. NEW YORK, NY 10004 USA

Filings

Number Name File Date
202447378320 Annual Report 2024-02-27
202326289020 Annual Report 2023-01-20
202208064730 Annual Report 2022-01-18
202188885260 Annual Report 2021-02-01
202035143440 Annual Report 2020-02-25
201983886320 Annual Report 2019-01-07
201859377480 Annual Report 2018-02-28
201730070620 Annual Report 2017-01-13
201690003630 Annual Report 2016-01-04
201553769590 Annual Report 2015-01-15

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State