Search icon

Hooker & Holcombe Investment Advisors, Inc.

Branch

Company Details

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

Industry & Business Activity

NAICS

523930 Investment Advice

This 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

Agent

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

PRESIDENT

Name Role Address
RODGER K. METZGER PRESIDENT 1300 HALL BOULEVARD, SUITE C BLOOMFIELD, CT 06002 USA

CHAIRMAN

Name Role Address
RODGER K. METZGER CHAIRMAN 1300 HALL BOULEVARD, SUITE C BLOOMFIELD, CT 06002 USA

DIRECTOR

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

TREASURER

Name Role Address
BRIAN KULIK TREASURER 1300 HALL BOULEVARD, SUITE C BLOOMFIELD, CT 06002 USA

SECRETARY

Name Role Address
BRIAN KULIK SECRETARY 1300 HALL BOULEVARD, SUITE C BLOOMFIELD, CT 06002 USA

Filings

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