Name: | Manchester Agency, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 22 Nov 2017 (7 years ago) |
Date of Dissolution: | 07 Aug 2019 (5 years ago) |
Date of Status Change: | 07 Aug 2019 (5 years ago) |
Branch of: | Manchester Agency, Inc., CONNECTICUT (Company Number 1255775) |
Identification Number: | 001679147 |
Place of Formation: | CONNECTICUT |
Principal Address: | 35 W. MAIN STREET, ALLEGANY, NY, 14706, USA |
Mailing Address: | P.O. BOX 806, OLEAN, NY, 14760, USA |
Purpose: | RETAIL INSURANCE AGENCY |
NAICS: | 524210 - Insurance Agencies and Brokerages |
Fictitious names: |
Urbanetti Insurance Agency (trading name, 2018-01-19 - ) |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
MATTHEW L. WARD | PRESIDENT | 11202 BUCKHEAD COURT MIDLOTHIAN, VA 23112 USA |
Number | Name | File Date |
---|---|---|
201910805190 | Application for Certificate of Withdrawal | 2019-08-07 |
201910802360 | Annual Report | 2019-08-07 |
201910804490 | Annual Report | 2019-08-07 |
201910794610 | Reinstatement | 2019-08-07 |
201881344300 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201875725450 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201856406020 | Fictitious Business Name Statement | 2018-01-19 |
201753818340 | Application for Certificate of Authority | 2017-11-22 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State