Name: | Iroquois Northeast, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 26 Jun 2018 (7 years ago) |
Date of Dissolution: | 29 Oct 2020 (4 years ago) |
Date of Status Change: | 29 Oct 2020 (4 years ago) |
Identification Number: | 001685751 |
Place of Formation: | DELAWARE |
Principal Address: | 521 LITTLE FALLS DRIVE, WILMINGTON, DE, 19808, USA |
Mailing Address: | P.O. BOX 806, OLEAN, NY, 14760, USA |
Purpose: | INSURANCE AGGREGATOR |
NAICS: | 524210 - Insurance Agencies and Brokerages |
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 |
Name | Role | Address |
---|---|---|
AMY L BRANCH BENOLIEL | SECRETARY | 520 EAST GRAVERS LANE WYNDMOOR, PA 19038 USA |
Name | Role | Address |
---|---|---|
JOSEPH G CHIAPUSO | VICE PRESIDENT | 1910 WINDFALL OLEAN, NY 14760 USA |
CHRISTOPHER J CHIAPUSO | VICE PRESIDENT | 3295 WEST VALLEY VIEW DRIVE ALLEGANY, NY 14706 USA |
THOMAS E BRANCH | VICE PRESIDENT | 1840 WINDFALL OLEAN, NY 14760 USA |
Name | Role | Address |
---|---|---|
LAURIE A BRANCH | ASSISTANT SECRETARY/TREAS | 304 VAN BUREN AVE OLEAN, NY 14760 USA |
Name | Role | Address |
---|---|---|
LAURIE A BRANCH | OTHER OFFICER | 35 WEST MAIN ST ALLEGANY, NY 14706 USA |
Number | Name | File Date |
---|---|---|
202069780750 | Application for Certificate of Withdrawal | 2020-10-29 |
202032277850 | Annual Report | 2020-01-14 |
201986914110 | Annual Report | 2019-02-18 |
201870667890 | Application for Certificate of Authority | 2018-06-26 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State