Name: | REGIONAL MORTGAGE PROGRAMS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 11 Jul 1990 (35 years ago) |
Date of Dissolution: | 21 Oct 2009 (15 years ago) |
Date of Status Change: | 21 Oct 2009 (15 years ago) |
Identification Number: | 000061090 |
ZIP code: | 02920 |
County: | Providence County |
Principal Address: | 1370 PLAINFIELD PIKE, CRANSTON, RI, 02920, USA |
Purpose: | MORTGAGE BROKER PROVIDING MORTGAGES FOR REFINANCING TO LOWER RATES AND NEW HOME PURCHASES |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | REGIONAL MORTGAGE PROGRAMS, INC., NEW YORK | 3205202 | NEW YORK |
Headquarter of | REGIONAL MORTGAGE PROGRAMS, INC., FLORIDA | F01000004734 | FLORIDA |
Headquarter of | REGIONAL MORTGAGE PROGRAMS, INC., CONNECTICUT | 0568910 | CONNECTICUT |
Headquarter of | REGIONAL MORTGAGE PROGRAMS, INC., ILLINOIS | CORP_63682527 | ILLINOIS |
Name | Role | Address |
---|---|---|
JOSEPH J. RANONE, ESQ. | Agent | 303 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JOSEPH J KILDUFF III | PRESIDENT | 72 CREST DRIVE CRANSTON, RI 02920- USA |
Number | Name | File Date |
---|---|---|
200952901350 | Revocation Certificate For Failure to File the Annual Report for the Year | 2009-10-21 |
200948412420 | Revocation Notice For Failure to File An Annual Report | 2009-08-04 |
200806478700 | Annual Report | 2008-01-22 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State