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 (3 years ago) |
Date of Status Change: | 12 Oct 2022 (3 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 |
Fictitious names: |
The SIG Insurance Agencies (trading name, 2021-05-21 - 2022-05-11) |
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 |
---|---|---|
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