Search icon

Key Insurance & Benefits Services, Inc.

Branch

Company Details

Name: Key Insurance & Benefits Services, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 27 Dec 2011 (13 years ago)
Date of Dissolution: 30 Dec 2020 (4 years ago)
Date of Status Change: 30 Dec 2020 (4 years ago)
Branch of: Key Insurance & Benefits Services, Inc., NEW YORK (Company Number 219349)
Identification Number: 000753525
Place of Formation: NEW YORK
Principal Address: 726 EXCHANGE STREET, BUFFALO, NY, 14210, USA
Purpose: SALES OF PERSONAL AND BUSINESS INSURANCE, SURETY BONDS, RISK MANAGEMENT, LIFE, DISABILITY AND LONG-TERM CARE INSURANCE.
Historical names: First Niagara Risk Management, Inc.

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
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
KIRK JENSEN PRESIDENT 726 EXCHANGE STREET BUFFALO, NY 14210 USA

TREASURER

Name Role Address
ALEX GRESS TREASURER 726 EXCHANGE STREET BUFFALO, NY 14210 USA

DIRECTOR

Name Role Address
KRISTY BERNER DIRECTOR 726 EXCHANGE STREET BUFFALO, NY 14210 USA
BRIAN DEMPSEY DIRECTOR 726 EXCHANGE STREET BUFFALO, NY 14210 USA

SECRETARY

Name Role Address
KRISTY BERNER SECRETARY 726 EXCHANGE STREET BUFFALO, NY 14210 USA

Events

Type Date Old Value New Value
Name Change 2017-01-06 First Niagara Risk Management, Inc. Key Insurance & Benefits Services, Inc.

Filings

Number Name File Date
202082877370 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-30
202055090720 Revocation Notice For Failure to File An Annual Report 2020-09-16
201929914520 Statement of Change of Registered/Resident Agent 2019-12-13
201925933390 Revocation Notice For Failure to Maintain a Registered Agent 2019-10-29
201920897110 Agent Resigned 2019-09-20
201985818130 Annual Report 2019-02-03
201857160110 Annual Report 2018-01-31
201733634270 Annual Report 2017-02-06
201729613010 Application for Amended Certificate of Authority 2017-01-06
201690426510 Annual Report 2016-01-13

Date of last update: 16 Oct 2024

Sources: Rhode Island Department of State