Search icon

Residential Warranty Corporation

Company Details

Name: Residential Warranty Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 20 May 1996 (29 years ago)
Date of Dissolution: 29 Dec 2014 (10 years ago)
Date of Status Change: 29 Dec 2014 (10 years ago)
Identification Number: 000089706
Place of Formation: NEVADA
Principal Address: 3430 EAST RUSSEL ROAD #323, LAS VEGAS, NV, 89120, USA
Mailing Address: 5300 DERRY STREET, HARRISBURG, PA, 17111, USA
Purpose: NEW HOME WARRANTY ADMINISTRATION.
Fictitious names: Manufactured Housing Warranty Corporation (trading name, 2002-11-18 - )
Residential Structural Warranty Corporation (trading name, 1999-07-02 - )

SECRETARY

Name Role Address
SUSAN R KENT SECRETARY 5300 DERRY STREET HARRISBURG, PA 17111 USA

PRESIDENT

Name Role Address
GEORGE A PARMER PRESIDENT 5300 DERRY STREET HARRISBURG, PA 17111 USA

VICE PRESIDENT

Name Role Address
KATHLEEN D FOLEY VICE PRESIDENT 5300 DERRY STREET HARRISBURG, PA 17111 USA

DIRECTOR

Name Role Address
GEORGE A PARMER DIRECTOR 5300 DERRY STREET HARRISBURG, PA 17111 USA
KATHLEEN D FOLEY DIRECTOR 5300 DERRY STREET HARRISBURG, PA 17111 USA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

Filings

Number Name File Date
201452508010 Application for Certificate of Withdrawal 2014-12-29
201436509910 Annual Report 2014-02-28
201324828440 Statement of Change of Registered/Resident Agent Office 2013-06-17
201312814600 Annual Report 2013-02-27
201311906180 Statement of Change of Registered/Resident Agent Office 2013-02-12
201290793120 Annual Report 2012-03-08
201178413360 Statement of Change of Registered/Resident Agent Office 2011-05-02
201175303420 Annual Report 2011-02-21
201058662350 Annual Report 2010-02-19
200943966180 Annual Report 2009-03-18

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State