Name: | Saybrus Equity Services, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Conversion |
Date of Organization in Rhode Island: | 15 Apr 2010 (15 years ago) |
Date of Dissolution: | 03 Oct 2018 (7 years ago) |
Date of Status Change: | 03 Oct 2018 (7 years ago) |
Identification Number: | 000536222 |
Place of Formation: | DELAWARE |
Principal Address: | ONE AMERICAN ROW, HARTFORD, CT, 06103, USA |
Purpose: | BROKER DEALER |
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 |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
GARY C. TEBBETTS | CFO | ONE AMERICAN ROW HARTFORD, CT 06102 USA |
Name | Role | Address |
---|---|---|
KEVIN M. KIMBROUGH | VICE PRESIDENT | ONE AMERICAN ROW HARTFORD, CT 06102 USA |
AZIZ ALI | VICE PRESIDENT | ONE AMERICAN ROW HARTFORD, CT 06102 USA |
Name | Role | Address |
---|---|---|
ADAM M. SADOWSKI | ASSISTANT VICE PRESIDENT | ONE AMERICAN ROW HARTFORD, CT 06102 USA |
Name | Role | Address |
---|---|---|
EDWARD W. CASSIDY | DIRECTOR/EXECUTIVE VICE PRESIDENT | ONE AMERICAN ROW HARTFORD, CT 06102 USA |
Name | Role | Address |
---|---|---|
WILLIAM B. MOORCROFT | DEPUTY CHIEF COMPLIANCE OFFICER | ONE AMERICAN ROW HARTFORD, CT 06102 USA |
Name | Role | Address |
---|---|---|
MOIRA C. LOWE | PRESIDENT AND CHIEF EXECUTIVE OFFICER | ONE AMERICAN ROW HARTFORD, CT 06102 USA |
Name | Role | Address |
---|---|---|
KATHERINE SIINO | CHIEF COMPLIANCE OFFICER AND AML OFFICER | ONE AMERICAN ROW HARTFORD, CT 06102 USA |
Name | Role | Address |
---|---|---|
MOIRA C LOWE | DIRECTOR | ONE AMERICAN ROW HARTFORD, CT 06102 USA |
GINA C. OCONNELL | DIRECTOR | ONE AMERICAN ROW HARTFORD, CT 06102 USA |
THOMAS M. BUCKINGHAM | DIRECTOR | ONE AMERICAN ROW HARTFORD, CT 06102 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2018-10-03 | Saybrus Equity Services, Inc. | Saybrus Equity Services, LLC on 10-03-2018 |
Number | Name | File Date |
---|---|---|
201859429620 | Annual Report | 2018-02-28 |
201735059260 | Annual Report | 2017-02-28 |
201690842680 | Annual Report | 2016-01-19 |
201554659070 | Annual Report | 2015-02-05 |
201436406930 | Annual Report | 2014-02-27 |
201324994190 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201311913070 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201310195350 | Annual Report | 2013-01-23 |
201290575690 | Annual Report | 2012-03-02 |
201178575040 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State