Search icon

Law Offices Howard Lee Schiff, P.C.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: Law Offices Howard Lee Schiff, P.C.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 29 May 1996 (29 years ago)
Date of Dissolution: 17 Sep 2024 (9 months ago)
Date of Status Change: 17 Sep 2024 (9 months ago)
Branch of: Law Offices Howard Lee Schiff, P.C., CONNECTICUT (Company Number 0027433)
Identification Number: 000089803
Place of Formation: CONNECTICUT
Purpose: THE GENERAL PRACTICE OF LAW WITH A CONCENTRATION ON COLLECTION LAW.
Principal Address: Google Maps Logo 111 FOUNDERS PLAZA P.O. BOX 280245, EAST HARTFORD, CT, 06108, USA

Industry & Business Activity

NAICS

541110 Offices of Lawyers

This industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau

PRESIDENT

Name Role Address
JEANINE M DUMONT PRESIDENT 111 FOUNDERS PLAZA EAST HARTFORD, CT 06108 USA

SECRETARY

Name Role Address
KAREN J WISNIOWSKI SECRETARY 111 FOUNDERS PLAZA EAST HARTFORD, CT 06108 USA

VICE PRESIDENT

Name Role Address
KAREN J WISNIOWSKI VICE PRESIDENT 111 FOUDNERS PLAZA EAST HARTFORD, CT 06108 USA
HARRY J THEODOSS VICE PRESIDENT 111 FOUNDERS PLAZA EAST HARTFORD, CT 06108 USA

OTHER OFFICER

Name Role Address
JEANINE M DUMONT OTHER OFFICER 111 FOUNDERS PLAZA EAST HARTFORD, CT 06108 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
202459530570 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202457135470 Revocation Notice For Failure to File An Annual Report 2024-06-25
202326666740 Annual Report 2023-01-26
202209912580 Annual Report 2022-02-09
202183920740 Annual Report 2021-01-04

CFPB Complaint

Date:
2018-09-09
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2018-03-28
Issue:
Written notification about debt
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2015-08-23
Issue:
Cont'd attempts collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2015-05-27
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2015-05-14
Issue:
Taking/threatening an illegal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 11 Jun 2025

Sources: Rhode Island Department of State