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Status: | Withdrawn |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 (6 years ago) |
Date of Status Change: | 07 Aug 2019 (6 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 |
Fictitious names: |
Urbanetti Insurance Agency (trading name, 2018-01-19 - ) |
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 |
---|---|---|
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