Name: | Specialty Insurance Services Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 22 Jan 2013 (12 years ago) |
Date of Dissolution: | 24 Mar 2023 (2 years ago) |
Date of Status Change: | 24 Mar 2023 (2 years ago) |
Identification Number: | 000796039 |
Place of Formation: | OHIO |
Principal Address: | 7000 MIDLAND BOULEVARD, AMELIA, OH, 45102, USA |
Purpose: | INDEPENDENT CLAIMS ADJUSTING SERVICES |
NAICS: | 524210 - Insurance Agencies and Brokerages |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
ANDREAS M KLEINER | PRESIDENT | 7000 MIDLAND BLVD AMELIA, OH 45102 USA |
Name | Role | Address |
---|---|---|
RYAN DONAHUE | TREASURER | 7000 MIDLAND BLVD. AMELIA, OH 45102 USA |
Name | Role | Address |
---|---|---|
CHARLES S GRIFFITH III | SECRETARY | 7000 MIDLAND BLVD AMELIA, OH 45102 USA |
Name | Role | Address |
---|---|---|
WILLIAM J HEEB | VICE PRESIDENT | 7000 MIDLAND BLVD AMELIA, OH 45102 USA |
ROBERT CROWLEY | VICE PRESIDENT | 7000 MIDLAND BLVD AMELIA, OH 45102 USA |
ERIC HUNZIKER | VICE PRESIDENT | 7000 MIDLAND BLVD AMELIA, OH 45102 USA |
DAVID FINKLER | VICE PRESIDENT | 7000 MIDLAND BLVD AMELIA, OH 45102 USA |
Name | Role | Address |
---|---|---|
RENE A GOBONYA | SR VICE PRESIDENT | 7000 MIDLAND BLVD AMELIA, OH 45102 USA |
Name | Role | Address |
---|---|---|
ANDREAS M KLEINER | DIRECTOR | 7000 MIDLAND BLVD AMELIA, OH 45102 USA |
RENE A GOBONYA | DIRECTOR | 7000 MIDLAND BLVD AMELIA, OH 45102 USA |
Number | Name | File Date |
---|---|---|
202331562440 | Application for Certificate of Withdrawal | 2023-03-24 |
202329427140 | Annual Report | 2023-02-27 |
202209215140 | Annual Report | 2022-02-02 |
202188279500 | Annual Report | 2021-01-29 |
202035691040 | Annual Report | 2020-03-02 |
201988514390 | Annual Report | 2019-03-13 |
201857989720 | Annual Report | 2018-02-09 |
201734190810 | Annual Report | 2017-02-16 |
201692468950 | Annual Report | 2016-02-16 |
201555098670 | Annual Report | 2015-02-16 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State