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Status: | Withdrawn |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. |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
ANA CHADWICK | PRESIDENT | 901 MAIN AVENUE NORWALK, CT 06851 USA |
Name | Role | Address |
---|---|---|
ANA CHADWICK | TREASURER | 901 MAIN AVENUE NORWALK, CT 06851 USA |
Name | Role | Address |
---|---|---|
VICTORIA VRON | SECRETARY | 901 MAIN AVENUE NORWALK, CT 06851 USA |
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 |
Name | Role | Address |
---|---|---|
JAMES J. AMBROSE | DIRECTOR | 9900 INNOVATION DRIVE, MILWAUKEE COUNTY RESEARCH PARK WAUWATOSA, WI 53226 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2005-03-22 | Patriot HFS, Inc. | HPSC, Inc. |
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