Search icon

Litchfield Financial Corporation

Company Details

Name: Litchfield Financial Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 11 Sep 1989 (36 years ago)
Date of Dissolution: 26 Oct 2012 (13 years ago)
Date of Status Change: 26 Oct 2012 (13 years ago)
Identification Number: 000057375
ZIP code: 02903
County: Providence County
Place of Formation: MASSACHUSETTS
Purpose: No longer originates new business; however, it holds loans (both commercial and consumer loans) and is a party to the Buyers Source litigation.
Principal Address: Google Maps Logo 155 FEDERAL STREET SUITE 700, BOSTON, MA, 02110, USA
Mailing Address: Google Maps Logo C/O LEGAL DEPARTMENT 40 WESTMINSTER STREET, PROVIDENCE, RI, 02903, USA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA

TREASURER

Name Role Address
BRIAN LYNN TREASURER 155 FEDERAL STREET, SUITE 700 BOSTON, MA 02110 USA

VICE PRESIDENT

Name Role Address
DONALD NEWBERG VICE PRESIDENT 155 FEDERAL STREET, SUITE 700 BOSTON, MA 02110 USA

DIRECTOR

Name Role Address
ROBERT HOTALING DIRECTOR 155 FEDERAL STREET, SUITE 700 BOSTON, MA 02110 USA
PETER JAMES DIRECTOR 155 FEDERAL STREET, SUITE 700 BOSTON, MA 02110 USA

PRESIDENT

Name Role Address
PETER JAMES PRESIDENT 155 FEDERAL STREET, SUITE 700 BOSTON, MA 02110 USA

Filings

Number Name File Date
201202216660 Application for Certificate of Withdrawal 2012-10-26
201288227170 Annual Report 2012-01-19
201178347250 Statement of Change of Registered/Resident Agent Office 2011-05-02
201174409600 Annual Report 2011-02-03
201058718390 Annual Report 2010-02-20

Date of last update: 18 May 2025

Sources: Rhode Island Department of State