Search icon

CSB Investment Corp.

Company Details

Name: CSB Investment Corp.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 13 Feb 1996 (29 years ago)
Identification Number: 000088160
ZIP code: 02903
County: Providence County
Principal Address: ONE CITIZENS PLAZA, PROVIDENCE, RI, 02903, USA
Purpose: SPECIAL PURPOSE VEHICLE
NAICS: 523130 - Commodity Contracts Dealing

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
213800UKC4MVELANKL52 000088160 US-RI GENERAL ACTIVE No data

Addresses

Legal ONE CITIZENS PLAZA, PROVIDENCE, US-RI, US, 02903
Headquarters ONE CITIZENS PLAZA, PROVIDENCE, US-RI, US, 02903

Registration details

Registration Date 2014-06-16
Last Update 2020-08-13
Status LAPSED
Next Renewal 2016-06-16
LEI Issuer 213800WAVVOPS85N2205
Corroboration Level FULLY_CORROBORATED
Data Validated As 000088160

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

SECRETARY, DIRECTOR

Name Role Address
YANINA REID SECRETARY, DIRECTOR ONE CITIZENS BANK WAY JOHNSTON, RI 02919 USA

PRESIDENT, DIRECTOR

Name Role Address
MICHAEL SOCCIO PRESIDENT, DIRECTOR ONE CITIZENS PLAZA PROVIDENCE, RI 02903 USA

TREASURER, DIRECTOR

Name Role Address
JACK READ TREASURER, DIRECTOR ONE CITIZENS BANK WAY PROVIDENCE, RI 02903 USA

DIRECTOR

Name Role Address
DWIGHT DAVIDSEN DIRECTOR ONE CITIZENS PLAZA PROVIDENCE, RI 02903 USA

Events

Type Date Old Value New Value
Merged 1999-09-28 Savings Investment Corp. on CSB Investment Corp.
Merged 1997-03-31 CTC Investment Corp. on CSB Investment Corp.

Filings

Number Name File Date
202453700320 Annual Report 2024-05-01
202342077850 Annual Report 2023-10-05
202342078190 Annual Report 2023-10-05
202342078550 Annual Report 2023-10-05
202342077670 Reinstatement 2023-10-05
202199639030 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196775470 Revocation Notice For Failure to File An Annual Report 2021-05-19
202035125130 Annual Report 2020-02-25
201986969390 Annual Report 2019-02-19
201856856230 Annual Report 2018-01-26

Date of last update: 08 Oct 2024

Sources: Rhode Island Department of State