Search icon

Iroquois Life, Inc.

Branch

Company Details

Name: Iroquois Life, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 20 Oct 2010 (15 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
Purpose: INSURANCE AGGREGATOR
Principal Address: Google Maps Logo 35 WEST MAIN STREET, ALLEGANY, NY, 14706, USA
Mailing Address: Google Maps Logo PO BOX 806, OLEAN, NY, 14760, 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

Agent

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

PRESIDENT

Name Role Address
MARK G HENDRIX PRESIDENT 1486 E STATE ROAD OLEAN, NY 14760 USA

TREASURER

Name Role Address
LAURIE A BRANCH TREASURER 304 VAN BUREN OLEAN, NY 14760 USA

SECRETARY

Name Role Address
AMY L BRANCH-BENOLIEL SECRETARY 520 EAST GRAVERS LANE WYNDMOOR, PA 19038 USA

ASSISTANT SECRETARY

Name Role Address
LAURIE A BRANCH ASSISTANT SECRETARY 304 VAN BUREN OLEAN, NY 14760 USA

VICE PRESIDENT

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

DIRECTOR

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

Filings

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

Date of last update: 30 May 2025

Sources: Rhode Island Department of State