Search icon

The Andrus Agency, LLC

Company Details

Name: The Andrus Agency, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Dissolved
Date of Organization in Rhode Island: 01 May 2017 (8 years ago)
Date of Dissolution: 25 May 2021 (4 years ago)
Date of Status Change: 25 May 2021 (4 years ago)
Identification Number: 001673301
ZIP code: 02878
County: Newport County
Principal Address: 530 MAIN ROAD, TIVERTON, RI, 02878, USA
Purpose: ALLSTATE AGENCY/INSURANCE SALES AND SERVICE
NAICS: 524210 - Insurance Agencies and Brokerages

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE ANDRUS AGENCY LLC 401 K PROFIT SHARING PLAN TRUST 2018 821356419 2019-04-08 ANDRUS AGENCY LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 524210
Sponsor’s telephone number 2034300148
Plan sponsor’s address 530 MAIN RD, TIVERTON, RI, 02878

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 327462644
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-08
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
THE ANDRUS AGENCY LLC 401 K PROFIT SHARING PLAN TRUST 2017 821356419 2018-04-11 ANDRUS AGENCY LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 524210
Sponsor’s telephone number 4016242990
Plan sponsor’s address 530 MAIN RD, TIVERTON, RI, 02878

Signature of

Role Plan administrator
Date 2018-04-11
Name of individual signing TIMOTHY ANDRUS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
TIMOTHY ANDRUS Agent 530 MAIN ROAD, TIVERTON, RI, 02878, USA

MANAGER

Name Role Address
TIM ANDRUS MANAGER 530 MAIN ROAD TIVERTON, RI 02878 USA

Filings

Number Name File Date
202197186310 Articles of Dissolution 2021-05-25
202077936570 Annual Report 2020-11-30
201927698170 Annual Report 2019-11-19
201903105470 Annual Report 2019-07-10
201903105010 Statement of Change of Registered/Resident Agent 2019-07-10
201999538040 Revocation Notice For Failure to File An Annual Report 2019-06-26
201999318480 Registered Office Not Maintained 2019-06-11
201992920220 Revocation Notice For Failure to File An Annual Report 2019-05-13
201742193900 Articles of Organization 2017-05-01

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State