Name: | Hooker & Holcombe Investment Advisors, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 20 Mar 2013 (12 years ago) |
Date of Dissolution: | 17 Sep 2024 (7 months ago) |
Date of Status Change: | 17 Sep 2024 (7 months ago) |
Branch of: | Hooker & Holcombe Investment Advisors, Inc., CONNECTICUT (Company Number 0543218) |
Identification Number: | 000797496 |
Place of Formation: | CONNECTICUT |
Principal Address: | 1300 HALL BOULEVARD SUITE 1C, BLOOMFIELD, CT, 06002, USA |
Purpose: | TO PROVIDE FOR INVESTMENT ADVISORY SERVICES |
NAICS
523930 Investment AdviceThis industry comprises establishments primarily engaged in providing customized investment advice to clients on a fee basis, but do not have the authority to execute trades. Primary activities performed by establishments in this industry are providing financial planning advice and investment counseling to meet the goals and needs of specific clients. 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 |
---|---|---|
RODGER K. METZGER | PRESIDENT | 1300 HALL BOULEVARD, SUITE C BLOOMFIELD, CT 06002 USA |
Name | Role | Address |
---|---|---|
RODGER K. METZGER | CHAIRMAN | 1300 HALL BOULEVARD, SUITE C BLOOMFIELD, CT 06002 USA |
Name | Role | Address |
---|---|---|
RODGER K. METZGER | DIRECTOR | 1300 HALL BOULEVARD, SUITE C BLOOMFIELD, CT 06002 USA |
RICHARD S. SYCH | DIRECTOR | 1300 HALL BOULEVARD, SUITE C BLOOMFIELD, CT 06002 USA |
PAMELA MINISH | DIRECTOR | 1300 HALL BOULEVARD, SUITE C BLOOMFIELD, CT 06002 USA |
Name | Role | Address |
---|---|---|
BRIAN KULIK | TREASURER | 1300 HALL BOULEVARD, SUITE C BLOOMFIELD, CT 06002 USA |
Name | Role | Address |
---|---|---|
BRIAN KULIK | SECRETARY | 1300 HALL BOULEVARD, SUITE C BLOOMFIELD, CT 06002 USA |
Number | Name | File Date |
---|---|---|
202459557450 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202457203980 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202327594420 | Annual Report | 2023-02-06 |
202211179140 | Annual Report | 2022-02-18 |
202195591530 | Annual Report | 2021-04-08 |
202195591710 | Annual Report | 2021-04-08 |
202195591350 | Reinstatement | 2021-04-08 |
202082883830 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202055103790 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201986348960 | Annual Report | 2019-02-11 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State