Name: | Right Trac Financial Group, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 13 Sep 1995 (30 years ago) |
Date of Dissolution: | 24 Mar 2023 (2 years ago) |
Date of Status Change: | 24 Mar 2023 (2 years ago) |
Branch of: | Right Trac Financial Group, Inc., CONNECTICUT (Company Number 0291866) |
Identification Number: | 000086224 |
ZIP code: | 02806 |
County: | Bristol County |
Place of Formation: | CONNECTICUT |
Principal Address: | 47 WOOD AVE SUITE 2, BARRINGTON, RI, 02806, USA |
Mailing Address: | 110 MAIN STREET, MANCHESTER, CT, 06042, USA |
Purpose: | TO ENGAGE IN THE BUSINESS OF A MORTGAGE BROKER. |
Historical names: |
Access Capital Corporation of America |
NAICS
522310 Mortgage and Nonmortgage Loan BrokersThis industry comprises establishments primarily engaged in arranging loans by bringing borrowers and lenders together on a commission or fee basis. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | 47 WOOD AVENUE SUITE 2, BARRINGTON, RI, 02806, USA |
Name | Role | Address |
---|---|---|
JOSEPH L PETROWSKY | PRESIDENT | 110 MAIN STREET MANCHESTER, CT 06040- USA |
Name | Role | Address |
---|---|---|
GAIL PETROWSKY | VICE PRESIDENT | 110 MAIN ST. MANCHESTER, CT 06042 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1996-04-12 | Access Capital Corporation of America | Right Trac Financial Group, Inc. |
Number | Name | File Date |
---|---|---|
202331557310 | Application for Certificate of Withdrawal | 2023-03-24 |
202215619480 | Annual Report | 2022-04-25 |
202213221810 | Statement of Change of Registered/Resident Agent | 2022-03-21 |
202197931550 | Annual Report | 2021-06-08 |
202196772640 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202036852710 | Annual Report | 2020-03-27 |
201985259050 | Annual Report | 2019-01-30 |
201859211810 | Annual Report | 2018-03-08 |
201731319520 | Annual Report | 2017-02-02 |
201690422080 | Annual Report | 2016-01-13 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State