Name: | CBIZ FINANCIAL SOLUTIONS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 09 Dec 2011 (13 years ago) |
Identification Number: | 000744956 |
Place of Formation: | MARYLAND |
Principal Address: | 5959 ROCKSIDE WOODS BLVD. N, CLEVELAND, OH, 44131, USA |
Purpose: | BROKERAGE AND INVESTMENT ADVISORY BUSINESS |
Fictitious names: |
CBIZ Retirement Plan Advisory Services (trading name, 2014-08-15 - ) |
NAICS
523110 Investment Banking and Securities DealingThis industry comprises establishments primarily engaged in underwriting, originating, and/or maintaining markets for issues of securities. Investment bankers act as principals (i.e., investors who buy or sell on their own account) in firm commitment transactions or act as agents in best effort and standby commitments. This industry also includes establishments acting as principals in buying or selling securities generally on a spread basis, such as securities dealers or stock option dealers. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 10 DORRANCE STREET SUITE 700, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
CHRIS BROWN | PRESIDENT | 5959 ROCKSIDE WOODS BLVD. N CLEVELAND, OH 44131 USA |
Name | Role | Address |
---|---|---|
CYNTHIA L. SOBE | TREASURER | 5959 ROCKSIDE WOODS BLVD. N CLEVELAND, OH 44131 USA |
Name | Role | Address |
---|---|---|
JOHN J. GEFFERT | EVP & DIRECTOR | 5959 ROCKSIDE WOODS BLVD. N CLEVELAND, OH 44131 USA |
Name | Role | Address |
---|---|---|
BEN BISSELL | VICE PRESIDENT | 5959 ROCKSIDE WOODS BLVD. N CLEVELAND, OH 44131 USA |
WARE H. GROVE | VICE PRESIDENT | 5959 ROCKSIDE WOODS BLVD. N CLEVELAND, OH 44131 USA |
BRUCE J. KOWALSKI | VICE PRESIDENT | 5959 ROCKSIDE WOODS BLVD. N CLEVELAND, OH 44131 USA |
Number | Name | File Date |
---|---|---|
202452522310 | Annual Report | 2024-04-25 |
202334007830 | Annual Report | 2023-04-26 |
202214266090 | Annual Report | 2022-04-07 |
202199227110 | Annual Report | 2021-07-12 |
202196884820 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202033208150 | Annual Report | 2020-01-28 |
201984833530 | Annual Report | 2019-01-21 |
201868716610 | Statement of Change of Registered/Resident Agent | 2018-06-06 |
201856453420 | Annual Report | 2018-01-22 |
201730525490 | Annual Report | 2017-01-20 |
Date of last update: 16 Oct 2024
Sources: Rhode Island Department of State