Name: | Centreville Bank |
Jurisdiction: | Rhode Island |
Entity type: | Bank |
Status: | Activ |
Date of Organization in Rhode Island: | 31 May 1888 (137 years ago) |
Identification Number: | 000040480 |
ZIP code: | 02893 |
County: | Kent County |
Principal Address: | 1218 MAIN STREET, WEST WARWICK, RI, 02893, USA |
Purpose: | BANK ENACTED THROUGH THE GENERAL ASSEMBLY DURING THE MAY SESSION OF 1888 EFFECTIVE 5/31/1888 MAY SESSION 1888 |
Fictitious names: |
Centreville Savings Bank (trading name, 2016-04-07 - ) Centreville Bank (trading name, 2013-06-11 - ) |
Historical names: |
Centreville Savings Bank |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Centreville Bank, CONNECTICUT | 1344258 | CONNECTICUT |
Name | Role | Address |
---|---|---|
THOMAS J. LAMB, JR. | Agent | 1218 MAIN STREET, WEST WARWICK, RI, 02893, USA |
Name | Role | Address |
---|---|---|
THOMAS J LAMB JR. | President | 1218 MAIN STREET WEST WARWICK, RI 02893 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2016-02-22 | Centreville Savings Bank | Centreville Bank |
Number | Name | File Date |
---|---|---|
201747539370 | Miscellaneous Filing (No Fee) | 2017-07-21 |
201695677340 | Fictitious Business Name Statement | 2016-04-07 |
201692838050 | Articles of Amendment | 2016-02-22 |
201695677160 | Fictitious Business Name Statement | 2013-06-11 |
202036883480 | Articles of Amendment | 2002-03-21 |
202036883200 | Articles of Amendment | 1994-11-09 |
202036883020 | Articles of Amendment | 1957-06-17 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2000316 | Other Contract Actions | 2020-07-22 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BERKSHIRE BANK |
Role | Plaintiff |
Name | Centreville Bank |
Role | Defendant |
Circuit | First Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 5000000 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2023-09-25 |
Termination Date | 2024-02-07 |
Date Issue Joined | 2023-10-19 |
Section | 1330 |
Status | Terminated |
Parties
Name | LUCIER-MAYO |
Role | Plaintiff |
Name | Centreville Bank |
Role | Defendant |
Circuit | First Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2021-07-07 |
Termination Date | 2023-09-25 |
Date Issue Joined | 2021-09-02 |
Section | 1331 |
Sub Section | ED |
Status | Terminated |
Parties
Name | BENNETT |
Role | Plaintiff |
Name | Centreville Bank |
Role | Defendant |
Circuit | First Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2024-06-25 |
Termination Date | 2024-11-22 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | O'HARA |
Role | Plaintiff |
Name | Centreville Bank |
Role | Defendant |
Date of last update: 07 Apr 2025
Sources: Rhode Island Department of State