Name: | CREDIT INFORMATION BUREAU, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 02 Jul 1985 (40 years ago) |
Date of Dissolution: | 30 Dec 2020 (4 years ago) |
Date of Status Change: | 30 Dec 2020 (4 years ago) |
Identification Number: | 000035023 |
ZIP code: | 02888 |
County: | Kent County |
Principal Address: | 70 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA |
Purpose: | OWN, OPERATE A THIRD PARTY COLLECTION AGENCY AND MARKETING AGENT FOR AVANTUS. |
NAICS
561440 Collection AgenciesThis industry comprises establishments primarily engaged in collecting payments for claims and remitting payments collected to their clients. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CREDIT INFORMATION BUREAU, INC., NEW YORK | 2617963 | NEW YORK |
Headquarter of | CREDIT INFORMATION BUREAU, INC., CONNECTICUT | 0755219 | CONNECTICUT |
Name | Role | Address |
---|---|---|
LOUIS CAPOBIANCO | PRESIDENT | 56 STRAWBERRY HILL ROAD MADISON, CT 06443 USA |
Name | Role | Address |
---|---|---|
PAUL CAPOBIANCO | SECRETARY | 6 COBBLEFIELD LANE GUILFORD, CT 06437 USA |
Name | Role | Address |
---|---|---|
PAUL CAPOBIANCO | VICE PRESIDENT | 6 COBBLEFIELD LANE GUILFORD, CT 06437 USA |
Name | Role | Address |
---|---|---|
LOUIS CAPOBIANCO | DIRECTOR | 56 STRAWBERRY HILL ROAD MADISON, CT 06437 USA |
PAUL CAPOBIANCO | DIRECTOR | 6 COBBLEFIELD LANE GUILFORD, CT 06437 USA |
Name | Role | Address |
---|---|---|
LOUIS CAPOBIANCO | TREASURER | 56 STRAWBERRY HILL ROAD MADISON, CT 06443 USA |
Number | Name | File Date |
---|---|---|
202197230310 | Agent Resigned | 2021-05-26 |
202082820330 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202054960510 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201913704120 | Annual Report | 2019-08-19 |
201906966690 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201986918000 | Statement of Change of Registered/Resident Agent | 2019-02-18 |
201860556610 | Annual Report | 2018-03-19 |
201731512840 | Annual Report | 2017-02-03 |
201602550210 | Annual Report | 2016-07-21 |
201601368050 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
Complaint Id | Date Received | Issue | Product | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
979654 | 2014-08-12 | Cont'd attempts collect debt not owed | Debt collection | |||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||
3193826 | 2019-03-28 | Attempts to collect debt not owed | Debt collection | |||||||||||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5107567709 | 2020-05-03 | 0165 | PPP | 70 JEFFERSON BLVD FL 4, WARWICK, RI, 02888-1058 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 07 Apr 2025
Sources: Rhode Island Department of State