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Status: Withdrawn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 - )

Agent

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

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

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: 08 Oct 2024

Sources: Rhode Island Department of State