Name: | Iroquois of Tennessee Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 22 Jul 2014 (11 years ago) |
Date of Dissolution: | 15 Oct 2020 (5 years ago) |
Date of Status Change: | 15 Oct 2020 (5 years ago) |
Identification Number: | 000962154 |
Place of Formation: | TENNESSEE |
Principal Address: | 3295 WEST VALLEY VIEW DRIVE, OLEAN, NY, 14760, USA |
Mailing Address: | PO BOX 806, OLEAN, NY, 14760, USA |
Purpose: | INSURANCE AGGREGATOR |
NAICS
524210 Insurance Agencies and BrokeragesThis 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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
MIKE PETTY | PRESIDENT | PO BOX 488 DICKSON, TN 37056 USA |
Name | Role | Address |
---|---|---|
LAURIE A BRANCH | TREASURER | 304 VAN BUREN OLEAN, NY 14760 USA |
Name | Role | Address |
---|---|---|
AMY L BRANCH BENOLIEL | SECRETARY | 520 GRAVERS LANE WYNDMOOR, PA 19038 USA |
Name | Role | Address |
---|---|---|
LAURIE A BRANCH | ASSISTANT SECRETARY | 304 VAN BUREN OLEAN, NY 14760 USA |
Name | Role | Address |
---|---|---|
JOHNNY COX | VICE PRESIDENT | 8024 HALE RD HIXSON, TN 37343 USA |
JOSEPH G CHIAPUSO | VICE PRESIDENT | 1910 WINDFALL RD OLEAN, NY 14760 USA |
CHRISTOPHER J CHIAPUSO | VICE PRESIDENT | 3295 WEST VALLEY VIEW DRIVE ALLEGANY, NY 14706 USA |
Name | Role | Address |
---|---|---|
JOSEPH G CHIAPUSO | DIRECTOR | 1910 WINDFALL RD OLEAN, NY 14760 USA |
JOHNNY COX | DIRECTOR | 8024 HALE RD HIXSON, TN 37343 USA |
LAURIE A BRANCH | DIRECTOR | 304 VAN BUREN OLEAN, NY 14760 USA |
AMY L BRANCH BENOLIEL | DIRECTOR | 520 GRAVERS LANE WYNDMOOR, PA 19038 USA |
Number | Name | File Date |
---|---|---|
202064964650 | Application for Certificate of Withdrawal | 2020-10-15 |
202032260960 | Annual Report | 2020-01-14 |
201986905550 | Annual Report | 2019-02-18 |
201856628800 | Annual Report | 2018-01-23 |
201733987510 | Annual Report | 2017-02-13 |
201690759500 | Annual Report | 2016-01-15 |
201554848870 | Annual Report | 2015-02-10 |
201442995480 | Application for Certificate of Authority | 2014-07-22 |
Date of last update: 19 Oct 2024
Sources: Rhode Island Department of State