Name: | Insurance Programmers, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 03 Apr 2015 (10 years ago) |
Date of Dissolution: | 15 Nov 2018 (6 years ago) |
Date of Status Change: | 15 Nov 2018 (6 years ago) |
Branch of: | Insurance Programmers, Inc., CONNECTICUT (Company Number 0023489) |
Identification Number: | 001100130 |
Place of Formation: | CONNECTICUT |
Principal Address: | 10 TECHNOLOGY DRIVE P.O. BOX 5817, WALLINGFORD, CT, 06492, USA |
Purpose: | THIRD PARTY PENSION AND BENEFITS ADMINISTRATIVE SERVICES |
NAICS: | 81 - Other Services (except Public Administration) |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
LAWRENCE L. BOURLAND | PRESIDENT | 10 TECHNOLOGY DRIVE WALLINGFORD, CT 06492 USA |
Name | Role | Address |
---|---|---|
CHERYL S MELILLO | CFO | 10 TECHNOLOGY DRIVE WALLINGFORD, CT 06492 USA |
Name | Role | Address |
---|---|---|
RICHARD M POULAINO | VICE PRESIDENT | 10 TECHNOLOGY DRIVE WALLINGFORD, CT 06492 USA |
Number | Name | File Date |
---|---|---|
201881291910 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201875629820 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201734646010 | Annual Report | 2017-02-24 |
201694994970 | Annual Report | 2016-03-24 |
201558359750 | Application for Certificate of Authority | 2015-04-03 |
Date of last update: 20 Oct 2024
Sources: Rhode Island Department of State