Search icon

Cook & Company Insurance Services, Inc.

Company Details

Name: Cook & Company Insurance Services, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 03 Mar 2014 (11 years ago)
Date of Dissolution: 15 Nov 2018 (6 years ago)
Date of Status Change: 15 Nov 2018 (6 years ago)
Identification Number: 000910595
Place of Formation: MASSACHUSETTS
Principal Address: 1025 PLAIN STREET, MARSHFIELD, MA, 02050, USA
Purpose: TO ACT EXCLUSIVELY AS AN INSURANCE BROKER OR AGENT UNDER THE PROVISIONS OF THE MASSACHUSETTS GENERAL LAWS, CHAPTER 175, SECTION 174 AND ALL ACTS IN AMENDMENT THEREOF
NAICS: 81 - Other Services (except Public Administration)

Agent

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

PRESIDENT

Name Role Address
SUSAN SHILLUE PRESIDENT 1025 PLAIN STREET MARSHFIELD, MA 02050 USA

SECRETARY

Name Role Address
LOAN NISSER SECRETARY 485 MADISON AVENUE, 14TH FLOOR NEW YORK, NY 10022 USA

CEO

Name Role Address
ROBERT J. STUBBE CEO 1241 JOHN Q. HAMMONDS DRIVE, 5TH FL. MADISON, WI 53717 USA

CFO

Name Role Address
GAIL MCNULTY CFO 1025 PLAIN STREET MARSHFIELD, MA 02050 USA

DIRECTOR

Name Role Address
TERESA A. HERBERT DIRECTOR 485 MADISON AVENUE, 14TH FLOOR NEW YORK, NY 10022 USA
DAVID T. KETTIG DIRECTOR 485 MADISON AVENUE, 14TH FLOOR NEW YORK, NY 10022 USA
LARRY R. GRABER DIRECTOR 12007 RESEARCH BLVD., STE. 201 AUSTIN, TX 78759 USA

Filings

Number Name File Date
201881280950 Revocation Certificate For Failure to File the Annual Report for the Year 2018-11-15
201875608960 Revocation Notice For Failure to File An Annual Report 2018-08-24
201733925530 Annual Report 2017-02-13
201692874760 Annual Report 2016-02-23
201554862470 Annual Report 2015-02-10
201439247530 Statement of Change of Registered/Resident Agent 2014-05-16
201436612430 Application for Certificate of Authority 2014-03-03

Date of last update: 18 Oct 2024

Sources: Rhode Island Department of State