Search icon

Rising Phoenix Holdings Corporation

Company Details

Name: Rising Phoenix Holdings Corporation
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 19 Sep 2005 (19 years ago)
Business ID: 878120
State of Incorporation: DELAWARE
Principal Office Address: 126 Business Park DriveUtica, NY 13502
Historical names: Adjusters International, Inc.

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 109 Executive Drive, Suite 3, Madison, MS 39110

Director

Name Role Address
Stephen T. Surace Director 126 Business Park Drive, Utica, NY 13502
Gordon Scott Director 126 Business Park Drive, Utica, NY Utica
James R. Beneke Director 1717 West 6th Street, Suite 220, Austin, TX 78703
Matt Blumkin Director 126 Business Park Drive, Utica, NY 13502
Neil Kahn Director 3903 Naylors Lane, Baltimore, MD 21208
Robert Levin Director 25800 NW Highway, #885, Southfield, MI 48075
Scott DeLuise Director 126 Business Park Drive, Utica, NY 13502
Daniel Craig Director 675 N. Washington Street, Suite 400, Alexandria, VA 22314
Arthur Jansen Director 922 W Greens Road, Suite 100, Houston, TX 77067
Drew Lucurell Director 126 Business Park Drive, Utica, NY 13502

President

Name Role Address
Stephen T. Surace President 126 Business Park Drive, Utica, NY 13502

Chief Financial Officer

Name Role Address
Stephen T. Surace Chief Financial Officer 126 Business Park Drive, Utica, NY 13502

Vice President

Name Role Address
Arthur Jansen Vice President 922 W Greens Road, Suite 100, Houston, TX 77067
Drew Lucurell Vice President 126 Business Park Drive, Utica, NY 13502
Gordon Scott Vice President 126 Business Park Drive, Utica, NY Utica
Maria Suppa Vice President 126 Business Park Drive, Utica, NY 13502
Matt Blumkin Vice President 126 Business Park Drive, Utica, NY 13502
Neil Kahn Vice President 3903 Naylors Lane, Baltimore, MD 21208
Robert Levin Vice President 25800 NW Highway, #885, Southfield, MI 48075
Scott DeLuise Vice President 126 Business Park Drive, Utica, NY 13502
James R. Beneke Vice President 1717 West 6th Street, Suite 220, Austin, TX 78703

Assistant Secretary

Name Role Address
Maria Suppa Assistant Secretary 126 Business Park Drive, Utica, NY 13502

Assistant Treasurer

Name Role Address
Maria Suppa Assistant Treasurer 126 Business Park Drive, Utica, NY 13502

Secretary

Name Role Address
Maria Suppa Secretary 126 Business Park Drive, Utica, NY 13502

Treasurer

Name Role Address
Maria Suppa Treasurer 126 Business Park Drive, Utica, NY 13502

Chief Executive Officer

Name Role Address
Daniel Craig Chief Executive Officer 675 N. Washington Street, Suite 400, Alexandria, VA 22314

Chairman

Name Role Address
Ronald A. Cuccaro Chairman 126 Business Park Drive, Utica, NY 13502

Filings

Type Status Filed Date Description
Annual Report Filed 2024-03-20 Annual Report For Rising Phoenix Holdings Corporation
Annual Report Filed 2023-04-11 Annual Report For Rising Phoenix Holdings Corporation
Annual Report Filed 2022-05-17 Annual Report For Rising Phoenix Holdings Corporation
Registered Agent Change of Address Filed 2022-03-31 Agent Address Change For CORPORATION SERVICE COMPANY
Annual Report Filed 2021-04-14 Annual Report For Rising Phoenix Holdings Corporation
Annual Report Filed 2020-04-15 Annual Report For Rising Phoenix Holdings Corporation
Annual Report Filed 2019-04-11 Annual Report For Rising Phoenix Holdings Corporation
Amendment Form Filed 2018-04-10 Amendment For Adjusters International, Inc.
Annual Report Filed 2018-04-10 Annual Report For Adjusters International, Inc.
Annual Report Filed 2017-04-04 Annual Report For Adjusters International, Inc.

Date of last update: 30 Dec 2024

Sources: Mississippi Secretary of State