Rural Community Insurance Agency, Inc. Overview
Rural Community Insurance Agency, Inc. filed as a Foreign Business Corporation in the State of New York on Friday, September 13, 1996 and is approximately twenty-eight years old, according to public records filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
Rural Community Insurance Agency, Inc.
Network Visualizer
Advertisements
Key People
Who own Rural Community Insurance Agency, Inc.
Name | |
---|---|
Michael Foley 16 |
Chief Executive Officer
President
Director
|
David J. Zuercher 6 |
Chairman
Director
|
Michael Day 3 |
Chairman
President
CEO
Director
Vice President
Chief Executive Officer
|
Nancy Mueller 13 |
President
Director
|
Randy Tronnes 4 |
President
Director
Chief Executive Officer
|
Marc J. Santers 2 |
CFO
Treasurer
Director
Secretary
Chief Financial Officer
|
Robert Burne 20 |
Treasurer
|
Kevin P. Berg 5 |
Treasurer
Director
Executive Vp
Vice President
Chief Financial Officer
Chief Operating Officer
Executive Vice Presi
|
Deborah M. Larson 2 |
Treasurer
Secretary
Vice President
|
Vimal Natarajan |
Treasurer
Vice President
Chief Financial Officer
|
Dennis F. Kerrigan 22 |
Director
Secretary
|
Kathleen A. Savio 18 |
Director
|
Craig J. Fundum 18 |
Director
|
Dalynn Hoch 16 |
Director
|
Steve Hatch 9 |
Director
|
Donna J. Langer-Hansen 8 |
Director
|
Richard P. Kearns 5 |
Director
|
Marlene C. Merten 3 |
Secretary
|
Lori Huinker-Wollner 2 |
Secretary
|
Earl R. Clouser 1 |
Director
|
E. P. Clouser 1 |
Director
|
Sandra Coltman 1 |
Director
|
Sandra Collman |
Director
|
Rick Greenwood |
Secretary
|
Eugenio Fernandez |
Director
|
Bryan Salvatore |
Director
|
Richard D. Levy 26 |
Executive Vp
Vice President
Executive Vice Presi
|
James A. Horton 49 |
Vice President
Svp
|
Jeffrey Fink 28 |
Vice President
|
James E. Hanson 24 |
Vice President
Svp
|
Roger J. Saucerman 20 |
Vice President
|
Karen B. Nelson 13 |
Vice President
|
Traci L. Hoffe 11 |
Vice President
|
Harriett Ball Rosebrough 9 |
Vice President
|
Thomas Cronin 6 |
Vice President
|
Jeffrey Fink 4 |
Vice President
|
Tonya L. Rowe 1 |
Vice President
|
Patrick S. Small 1 |
Vice President
|
Carol Miller 1 |
Vice President
|
Roger Sauceman |
Vice President
|
Linda Vickers |
Vice President
|
David Banks |
Vice President
|
Deidre A. Messenger 33 |
Assistant Secretary
|
Heidi M. Dzieweczynski 27 |
Senior Vice Presiden
|
Debra L. McCombs 25 |
Assistant Secretary
|
Showing 8 records out of 45
Known Addresses for Rural Community Insurance Agency, Inc.
Corporate Filings for Rural Community Insurance Agency, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F93000005765 |
Date Filed: | Monday, December 20, 1993 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Inactive Terminated |
State: | Texas |
State ID: | 9773506 |
Date Filed: | Friday, November 12, 1993 |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Inactive |
State: | California |
Foreign State: | Minnesota |
State ID: | 01877273 |
Date Filed: | Monday, November 22, 1993 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Merge Dissolved |
State: | Nevada |
Foreign State: | Minnesota |
State ID: | C8558-2004 |
Date Filed: | Thursday, April 1, 2004 |
Date Expired: | Tuesday, January 30, 2018 |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Minnesota |
County: | Albany |
State ID: | 2065580 |
Date Filed: | Friday, September 13, 1996 |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/12/1993 | Application For Certificate Of Authority | ||
11/12/1993 | Assumed Name Certificate | ||
8/22/1994 | Application For Amended Certificate Of Authority | ||
8/12/1996 | Assumed Name Certificate | ||
9/13/1996 | Name History/Actual | Rural Community Insurance Agency, Inc. | |
4/15/1999 | Change Of Registered Agent/Office | ||
9/27/2001 | Certificate of Assumed Business Name | ||
9/28/2001 | Abandonment of Assumed Business Name | ||
12/31/2002 | Public Information Report (PIR) | ||
7/31/2003 | Change of Registered Agent/Office | ||
12/31/2003 | Public Information Report (PIR) | ||
4/1/2004 | Foreign Qualification | ||
4/19/2004 | Initial List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
4/11/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
2/24/2006 | Annual List | ||
6/20/2006 | Amended List | ||
12/31/2006 | Public Information Report (PIR) | ||
3/21/2007 | Annual List | ||
9/13/2007 | Certificate of Assumed Business Name | ||
4/8/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
3/12/2009 | Annual List | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/31/2009 | Public Information Report (PIR) | ||
3/12/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
4/18/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
4/25/2012 | Annual List | ||
10/1/2012 | Certificate of Assumed Business Name | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2012 | Public Information Report (PIR) | ||
4/18/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
4/28/2014 | Annual List | ||
4/29/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
4/18/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
4/3/2017 | Annual List | ||
1/11/2018 | Termination of Foreign Entity | ||
1/24/2018 | Merge Out |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Rural Community Insurance Agency, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Rural Community Insurance Agency, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
5
Known Addresses
1 Liberty Plz New York, NY 10006
3501 Thurston Ave Anoka, MN 55303
90 S 7th St Minneapolis, MN 55402
4811 N 4th Ave Sioux Falls, SD 57104
1299 Zurich Way Schaumburg, IL 60196
These addresses are known to be associated with Rural Community Insurance Agency, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
5
Corporate Records