Name: | Iroquois Life, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 20 Oct 2010 (14 years ago) |
Date of Dissolution: | 19 Feb 2019 (6 years ago) |
Date of Status Change: | 19 Feb 2019 (6 years ago) |
Branch of: | Iroquois Life, Inc., NEW YORK (Company Number 3853107) |
Identification Number: | 000555345 |
Place of Formation: | NEW YORK |
Principal Address: | 35 WEST MAIN STREET, ALLEGANY, NY, 14706, USA |
Mailing Address: | PO BOX 806, OLEAN, NY, 14760, USA |
Purpose: | INSURANCE AGGREGATOR |
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 |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
MARK G HENDRIX | PRESIDENT | 1486 E STATE ROAD OLEAN, NY 14760 USA |
Name | Role | Address |
---|---|---|
LAURIE A BRANCH | TREASURER | 304 VAN BUREN OLEAN, NY 14760 USA |
Name | Role | Address |
---|---|---|
AMY L BRANCH-BENOLIEL | SECRETARY | 520 EAST GRAVERS LANE WYNDMOOR, PA 19038 USA |
Name | Role | Address |
---|---|---|
LAURIE A BRANCH | ASSISTANT SECRETARY | 304 VAN BUREN OLEAN, NY 14760 USA |
Name | Role | Address |
---|---|---|
JOSEPH G CHIAPUSO | VICE PRESIDENT | 1910 WINDFALL OLEAN, NY 14760 USA |
CHRISTOPHER J CHIAPUSO | VICE PRESIDENT | 3295 WEST VALLEY VIEW DR. ALLEGANY, NY 14706 USA |
Name | Role | Address |
---|---|---|
JOSEPH G CHIAPUSO | DIRECTOR | 1910 WINDFALL RD OLEAN, NY 14760 USA |
LAURIE A BRANCH | DIRECTOR | 304 VAN BUREN OLEAN, NY 14760 USA |
MARK G HENDRIX | DIRECTOR | 1486 EAST STATE RD OLEAN, NY 14760 USA |
AMY L BRANCH-BENOLIEL | DIRECTOR | 520 EAST GRAVERS LANE WYNDMOOR, PA 19038 USA |
Number | Name | File Date |
---|---|---|
201987012590 | Application for Certificate of Withdrawal | 2019-02-19 |
201876719520 | Annual Report | 2018-09-05 |
201875562910 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201733987330 | Annual Report | 2017-02-13 |
201690692050 | Annual Report | 2016-01-14 |
201554847710 | Annual Report | 2015-02-10 |
201434607960 | Annual Report | 2014-01-31 |
201310936070 | Annual Report | 2013-02-05 |
201289548760 | Annual Report | 2012-02-14 |
201174652510 | Annual Report | 2011-02-09 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State