Search icon

EQUITY CONCEPTS, INC.

Headquarter

Company Details

Name: EQUITY CONCEPTS, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 06 Apr 1989 (36 years ago)
Date of Dissolution: 20 Oct 2008 (17 years ago)
Date of Status Change: 20 Oct 2008 (17 years ago)
Identification Number: 000055106
ZIP code: 02920
County: Providence County
Purpose: EQUITY MORTGAGE BROKER
Fictitious names: Equity Concepts Corporation (trading name, 1993-02-03 - )
Principal Address: Google Maps Logo 40 SHARPE DRIVE, CRANSTON, RI, 02920, USA

Agent

Name Role Address
MIKE LEPIZZERA Agent LEPIZZERA & LAPROCINA 301 METRO CENTER BOULEVARD, WARWICK, RI, 02886, USA

PRESIDENT

Name Role Address
DAVID J SISTI PRESIDENT 19 DEER RUN SCITUATE, RI 02857- USA

Links between entities

Type:
Headquarter of
Company Number:
000-927-769
State:
ALABAMA
Type:
Headquarter of
Company Number:
1927609
State:
NEW YORK
Type:
Headquarter of
Company Number:
0589896
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0844575
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_63021601
State:
ILLINOIS

Filings

Number Name File Date
200836548350 Revocation Certificate For Failure to File the Annual Report for the Year 2008-10-20
200812830220 Revocation Notice For Failure to File An Annual Report 2008-08-04

Court Cases

Court Case Summary

Filing Date:
2011-07-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
DUMOUCHELLE
Party Role:
Plaintiff
Party Name:
EQUITY CONCEPTS, INC.
Party Role:
Defendant

Date of last update: 18 May 2025

Sources: Rhode Island Department of State