Search icon

HPSC, Inc.

Company Details

Name: HPSC, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 10 Jun 1983 (42 years ago)
Date of Dissolution: 09 Oct 2020 (4 years ago)
Date of Status Change: 09 Oct 2020 (4 years ago)
Identification Number: 000022121
Place of Formation: DELAWARE
Principal Address: 20225 WATER TOWER BLVD., BROOKFILED, WI, 53045, USA
Mailing Address: 901 MAIN AVENUE, NORWALK, CT, 06851, USA
Purpose: LEASING AND FINANCING
NAICS: 525990 - Other Financial Vehicles
Historical names: Patriot HFS, Inc.
HPSC, Inc.

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
ANA CHADWICK PRESIDENT 901 MAIN AVENUE NORWALK, CT 06851 USA

TREASURER

Name Role Address
ANA CHADWICK TREASURER 901 MAIN AVENUE NORWALK, CT 06851 USA

SECRETARY

Name Role Address
VICTORIA VRON SECRETARY 901 MAIN AVENUE NORWALK, CT 06851 USA

VICE PRESIDENT

Name Role Address
ANNE M. BORTOLOT VICE PRESIDENT 901 MAIN AVENUE NORWALK, CT 06851 USA
MARK ORTIZ VICE PRESIDENT 901 MAIN AVENUE NORWALK, CT 06851 USA
VICTORIA VRON VICE PRESIDENT 901 MAIN AVENUE NORWALK, CT 06851 USA

DIRECTOR

Name Role Address
JAMES J. AMBROSE DIRECTOR 9900 INNOVATION DRIVE, MILWAUKEE COUNTY RESEARCH PARK WAUWATOSA, WI 53226 USA

Events

Type Date Old Value New Value
Name Change 2005-03-22 Patriot HFS, Inc. HPSC, Inc.

Filings

Number Name File Date
202063991080 Application for Certificate of Withdrawal 2020-10-09
202033904700 Annual Report 2020-02-06
201985391110 Annual Report 2019-01-29
201856594150 Annual Report 2018-01-23
201733635240 Annual Report 2017-02-06
201693655700 Annual Report 2016-03-03
201558315990 Annual Report 2015-04-02
201435977710 Annual Report 2014-02-21
201324405290 Statement of Change of Registered/Resident Agent Office 2013-06-17
201312037450 Statement of Change of Registered/Resident Agent Office 2013-02-12

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State