Name: | Bay State Mortgage Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 28 Dec 1993 (31 years ago) |
Date of Dissolution: | 14 Sep 2012 (13 years ago) |
Date of Status Change: | 14 Sep 2012 (13 years ago) |
Identification Number: | 000075357 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 401 OLD COLONY ROAD, NORTON, MA, 02703, USA |
Purpose: | TO ORIGINATE LOANS FOR THE INQUIRIES THEY RECEIVE FROM RI CUSTOMERS. |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
NORMAND H ROUSSEAU | TREASURER | 34 WARING STREET FALL RIVER, MA 02720 USA |
Name | Role | Address |
---|---|---|
GERALD B ROUSSEAU | PRESIDENT | 66 KNOTT STREET ATTLEBORO, MA 02703 USA |
Number | Name | File Date |
---|---|---|
201297835760 | Revocation Certificate For Failure to File the Annual Report for the Year | 2012-09-14 |
201293021220 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201178736270 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201175724720 | Annual Report | 2011-02-28 |
201064338940 | Annual Report | 2010-06-30 |
201063104230 | Revocation Notice For Failure to File An Annual Report | 2010-06-16 |
200943079060 | Annual Report | 2009-02-27 |
200838499010 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200809232480 | Annual Report | 2008-02-25 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State