Search icon

Electrolux Financial Corporation

Company Details

Name: Electrolux Financial Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 03 Jan 1991 (34 years ago)
Date of Dissolution: 09 Apr 2009 (16 years ago)
Date of Status Change: 09 Apr 2009 (16 years ago)
Identification Number: 000062949
Place of Formation: DELAWARE
Principal Address: 20445 EMERALD PARKWAY SUITE 250, CLEVELAND, OH, 44135-0920, USA
Mailing Address: P.O. BOX 35920, CLEVELAND, OH, 44135, USA
Purpose: WHOLESALE FINANCING
Historical names: WCI Acceptance Corporation
Frigidaire Financial Corporation

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA

SECRETARY

Name Role Address
RICHARD S. PIETCH SECRETARY 20445 EMERALD PARKWAY CLEVELAND, OH 44135 USA

CFO

Name Role Address
GEORGE C. WEIGAND CFO 20445 EMERALD PARKWAY SW CLEVELAND, OH 44135 USA

VICE PRESIDENT

Name Role Address
MARK W. RUSSELL VICE PRESIDENT 20445 EMERALD PARKWAY SW CLEVELAND, OH 44135 USA
ROBERT BRUNOZZI VICE PRESIDENT 20445 EMERALD PARKWAY SW CLEVELAND, OH 44135 USA

DIRECTOR

Name Role Address
MARTY O GORMAN DIRECTOR 250 BOBBY JONES EXPRESSWAY AUGUSTA, GA 30907 USA

Events

Type Date Old Value New Value
Name Change 2004-04-16 Frigidaire Financial Corporation Electrolux Financial Corporation
Name Change 1992-12-08 WCI Acceptance Corporation Frigidaire Financial Corporation

Filings

Number Name File Date
200944928420 Application for Certificate of Withdrawal 2009-04-09
200943601720 Annual Report 2009-03-09
200838431290 Statement of Change of Registered/Resident Agent Office 2008-12-04
200807098240 Annual Report 2008-02-21

Date of last update: 07 Oct 2024

Sources: Rhode Island Department of State