Search icon

Tommark Inc.

Company Details

Name: Tommark Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 29 Jan 1992 (33 years ago)
Identification Number: 000067019
Place of Formation: MASSACHUSETTS
Principal Address: 49 CHURCH STREET, WHITINSVILLE, MA, 01588, USA
Purpose: LOAN ORIGINATION AND INSURANCE SALES
NAICS: 522310 - Mortgage and Nonmortgage Loan Brokers
Fictitious names: Sterling Associates (trading name, 2014-07-07 - )
Sterling Credit Asssociates (trading name, 1992-01-29 - )

Agent

Name Role Address
ERIC P. CHAPPELL, ESQ. Agent 171 CHASE ROAD P.O. BOX 8, PORTSMOUTH, RI, 02871, USA

DIRECTOR

Name Role Address
ROBERT A BERNSTEIN DIRECTOR 1165 DUBLIN DRIVE RICHMOND HILL, GA 31324 USA
TIMOTHY P WICKSTROM DIRECTOR 246 HILL STREET WHITINSVILLE, MA 01588 USA
JAY CAHILL DIRECTOR 67 SOUTHWOODS DR UXBRIDGE, MA 01569 USA

CHAIRMAN

Name Role Address
TIMOTHY P. WICKSTROM CHAIRMAN 246 HILL STREET WHITINSVILLE, MA 01588 USA

SECRETARY

Name Role Address
NOBO SIRCAR SECRETARY 65 NORTHFIELD DRIVE BRIDGEWATER, MA 02324 USA

TREASURER

Name Role Address
NOBO SIRCAR TREASURER 65 NORTHFIELD DRIVE BRIDGEWATER, MA 02324 USA

PRESIDENT

Name Role Address
SHAWN ROGAN PRESIDENT 105 TOWN FARM ROAD SUTTON, MA 01590 USA

Filings

Number Name File Date
202443901720 Annual Report 2024-01-11
202328625060 Annual Report 2023-02-16
202208164340 Annual Report 2022-01-19
202187172370 Annual Report 2021-01-19
202032944130 Annual Report 2020-01-24
201988637080 Annual Report 2019-03-14
201857900130 Annual Report 2018-02-08
201737554240 Annual Report 2017-03-07
201691214080 Annual Report 2016-01-25
201556631920 Annual Report 2015-03-05

Date of last update: 07 Oct 2024

Sources: Rhode Island Department of State