Search icon

Netco, Inc.

Branch

Company Details

Name: Netco, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 12 Jun 2019 (6 years ago)
Date of Dissolution: 28 Mar 2024 (a year ago)
Date of Status Change: 28 Mar 2024 (a year ago)
Branch of: Netco, Inc., ALABAMA (Company Number 000-236-066)
Identification Number: 001696896
Place of Formation: ALABAMA
Principal Address: Google Maps Logo 50 CHARLES LINDBERG BLVD. SUITE 600, UNIONDALE, NY, 10038, USA
Mailing Address: Google Maps Logo 800 SUPERIOR AVE. E. 21ST FLOOR, CLEVELAND, OH, 44114, USA

Industry & Business Activity

NAICS

524210 Insurance Agencies and Brokerages

This 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

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 10 DORRANCE STREET #700, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
ROBERT CALLAGHAN PRESIDENT 220 EAST 42ND STREET NEW YORK, NY 10017 USA

TREASURER

Name Role Address
ELLEN DION TREASURER 59 MAIDEN LANE, 43RD FLOOR NEW YORK, NY 10038 USA

SECRETARY

Name Role Address
JEFFERSON HOWETH SECRETARY 4455 LBJ FREEWAY, STE 700 DALLAS, TX 75244 USA

VICE PRESIDENT

Name Role Address
MARC SCHLUETER VICE PRESIDENT 1061 PERUQUE CROSSING CT. OFALLON, MO 63366 USA
LYNTON OSBORN HESTER III VICE PRESIDENT 1011 NORTH CAUSEWAY BLVD. MANDEVILLE, LA 70471 USA

DIRECTOR

Name Role Address
JEFFREY FENSTER DIRECTOR 59 MAIDEN LANE, 43RD FLOOR NEW YORK, NY 10038 USA
STEVEN NAPOLITANO DIRECTOR 59 MAIDEN LANE, 43RD FLOOR NEW YORK, NY 10038 USA

Filings

Number Name File Date
202449655780 Application for Certificate of Withdrawal 2024-03-28
202449640650 Annual Report 2024-03-28
202449621820 Annual Report - Amended 2024-03-27
202327725400 Annual Report 2023-02-07
202220634980 Statement of Change of Registered/Resident Agent 2022-06-29

Date of last update: 03 Jun 2025

Sources: Rhode Island Department of State