Name: | Stamford Insurance Group Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 27 Dec 2019 (5 years ago) |
Date of Dissolution: | 12 Oct 2022 (2 years ago) |
Date of Status Change: | 12 Oct 2022 (2 years ago) |
Branch of: | Stamford Insurance Group Inc., CONNECTICUT (Company Number 0699438) |
Identification Number: | 001702989 |
ZIP code: | 02842 |
County: | Newport County |
Place of Formation: | CONNECTICUT |
Principal Address: | 999 WEST MAIN STREET, MIDDLETOWN, RI, 02842, USA |
Purpose: | INSURANCE AGENCY |
NAICS: | 524210 - Insurance Agencies and Brokerages |
Fictitious names: |
The SIG Insurance Agencies (trading name, 2021-05-21 - 2022-05-11) |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
BRIAN E ROGERS | PRESIDENT | 76 ROCKY NOOK DRIVE NEW CANAAN, CT 06840 USA |
Number | Name | File Date |
---|---|---|
202223966970 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-12 |
202220241340 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202217210360 | Statement of Abandonment of Use of Fictitious Business Name | 2022-05-11 |
202197117710 | Annual Report | 2021-05-21 |
202197127610 | Fictitious Business Name Statement | 2021-05-21 |
202197014000 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202048671550 | Annual Report | 2020-08-19 |
201930728790 | Application for Certificate of Authority | 2019-12-27 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State