Search icon

Asurion Delivery and Installation Services, Inc.

Company Details

Name: Asurion Delivery and Installation Services, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 16 Oct 2009 (15 years ago)
Identification Number: 000515239
Place of Formation: DELAWARE
Principal Address: 22894 PACIFIC BLVD, STERLING, VA, 20166, USA
Purpose: TO PROVIDE CONSUMER SERVICES AND AFTER SALES SUPPORT
NAICS: 524292 - Third Party Administration of Insurance and Pension Funds
Historical names: N.E.W. Warranty Services, Inc.

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

TREASURER

Name Role Address
MICHAEL RATINO TREASURER 140 11TH AVE N. NASHVILLE, TN 37203 USA

SECRETARY

Name Role Address
GUSTAVUS A PURYEAR IV SECRETARY 140 11TH AVE. N NASHVILLE, TN 37203 USA

CEO

Name Role Address
TIMOTHY STADTHAUS CEO 140 11TH AVE N. NASHVILLE, TN 37203 USA

CFO

Name Role Address
ANDREA MAGYERA CFO 140 11TH AVE N. NASHVILLE, TN 37203 USA

VICE PRESIDENT

Name Role Address
SIMRUN GIALLEONARDO VICE PRESIDENT 140 11TH AVE N. NASHVILLE, TN 37203 USA
MICHAEL SANSOM VICE PRESIDENT 140 11TH AVE N. NASHVILLE, TN 37203 USA
JASON JENSON VICE PRESIDENT 140 11TH AVE N. NASHVILLE, TN 37203 USA

ASSISTANT TREASURER

Name Role Address
HEATHER EBERSBERGER ASSISTANT TREASURER 140 11TH AVE. N NASHVILLE, TN 37203 USA

ASSISTANT SECRETARY

Name Role Address
KRISTEN C GAUL ASSISTANT SECRETARY 140 11TH AVE. N NASHVILLE, TN 37211 USA

CHAIRMAN

Name Role Address
KEVIN TAWEEL CHAIRMAN 160 BOVET RD, STE 402 SAN MATEO, CA 94402 USA

DIRECTOR

Name Role Address
ANDREA MAGYERA DIRECTOR 140 11TH AVE N. NASHVILLE, TN 37203 USA
TIMOTHY STADTHAUS DIRECTOR 140 11TH AVE N. NASHVILLE, TN 37203 USA

Events

Type Date Old Value New Value
Name Change 2015-03-06 N.E.W. Warranty Services, Inc. Asurion Delivery and Installation Services, Inc.

Filings

Number Name File Date
202444075330 Annual Report 2024-01-17
202327079440 Annual Report 2023-02-01
202208737670 Annual Report 2022-01-27
202189150060 Annual Report 2021-02-01
202032305760 Annual Report 2020-01-14
201985019870 Annual Report 2019-01-23
201856406840 Annual Report 2018-01-19
201747057450 Annual Report - Amended 2017-07-05
201731032230 Annual Report 2017-01-30
201730173510 Application for Amended Certificate of Authority 2017-01-17

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State