Name: | Webster Capital Finance, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 08 Feb 1988 (37 years ago) |
Date of Dissolution: | 17 Sep 2024 (7 months ago) |
Date of Status Change: | 17 Sep 2024 (7 months ago) |
Branch of: | Webster Capital Finance, Inc., CONNECTICUT (Company Number 0202317) |
Identification Number: | 000010627 |
Place of Formation: | CONNECTICUT |
Principal Address: | 145 BANK STREET, WATERBURY, CT, 06702, USA |
Purpose: | EQUIPMENT LEASING/ FINANCING |
Historical names: |
Center Capital Corporation |
NAICS
522220 Sales FinancingThis industry comprises establishments primarily engaged in sales financing or sales financing in combination with leasing. Sales financing establishments are primarily engaged in lending money for the purpose of providing collateralized goods through a contractual installment sales agreement, either directly from or through arrangements with dealers. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
SAMUEL E HANNA | PRESIDENT | 145 BANK STREET WATERBURY, CT 06702 USA |
Name | Role | Address |
---|---|---|
FREDERICK M. SMITH | TREASURER | 145 BANK STREET WATERBURY, CT 06702 USA |
Name | Role | Address |
---|---|---|
JUNE ANN BYRNES | SECRETARY | 145 BANK STREET WATERBURY, CT 06702 USA |
Name | Role | Address |
---|---|---|
DANIEL H BLEY | DIRECTOR | 145 BANK STREET WATERBURY, CT 06702 USA |
SAMUEL E HANNA | DIRECTOR | 145 BANK STREET WATERBURY, CT 06702 USA |
CHRISTOPHER MOTL | DIRECTOR | 181 ASYLUM STREET HARTFORD, CT 06103 USA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2010-04-28 | Center Capital Corporation | Webster Capital Finance, Inc. |
Number | Name | File Date |
---|---|---|
202459518280 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202457104700 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202335619050 | Annual Report | 2023-05-15 |
202217392110 | Annual Report | 2022-05-16 |
202192588380 | Annual Report | 2021-02-23 |
202035310310 | Annual Report | 2020-02-27 |
201987437960 | Annual Report | 2019-02-25 |
201859153110 | Annual Report | 2018-02-27 |
201733845270 | Annual Report | 2017-02-10 |
201692637220 | Annual Report | 2016-02-18 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State