Search icon

THURBER CREDIT ACQUISITION, INC.

Company Details

Name: THURBER CREDIT ACQUISITION, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 08 Jan 1991 (34 years ago)
Date of Dissolution: 13 Jan 2021 (4 years ago)
Date of Status Change: 13 Jan 2021 (4 years ago)
Identification Number: 000062981
ZIP code: 02917
County: Providence County
Principal Address: 28 THURBER BLVD, SMITHFIELD, RI, 02917, USA
Purpose: OFFICE MANAGEMENT
Fictitious names: Medical Claims Plus, Inc. (trading name, 2007-06-18 - )
Historical names: American Credit Management Corporation

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ROBERT V. ROSSI Agent 28 THURBER BOULEVARD, SMITHFIELD, RI, 02917, USA

TREASURER

Name Role Address
ROBERT V ROSSI TREASURER 28 THURBER BLVD. SMITHFIELD, RI 02917 USA

SECRETARY

Name Role Address
ROBERT V ROSSI SECRETARY 28 THURBER BLVD. SMITHFIELD, RI 02917 USA

PRESIDENT

Name Role Address
ROBERT V ROSSI PRESIDENT 28 THURBER BOULEVARD SMITHFIELD, RI 02917- USA

Events

Type Date Old Value New Value
Name Change 2000-12-22 American Credit Management Corporation THURBER CREDIT ACQUISITION, INC.

Filings

Number Name File Date
202186018930 Articles of Dissolution 2021-01-13
202032129230 Annual Report 2020-01-13
201984332420 Annual Report 2019-01-14
201859160910 Annual Report 2018-02-27
201729877250 Annual Report 2017-01-11
201601982670 Annual Report 2016-07-14
201601384870 Revocation Notice For Failure to File An Annual Report 2016-07-07
201558378580 Annual Report 2015-04-06
201433624580 Annual Report 2014-01-17
201311259790 Annual Report 2013-02-11

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State