Name: | Century Collection Agency, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 07 Jun 1996 (29 years ago) |
Date of Dissolution: | 30 Dec 2020 (4 years ago) |
Date of Status Change: | 30 Dec 2020 (4 years ago) |
Branch of: | Century Collection Agency, Inc., CONNECTICUT (Company Number 0158023) |
Identification Number: | 000090111 |
Place of Formation: | CONNECTICUT |
Purpose: | MEDICAL COLLECTIONS. |
Fictitious names: |
Century Collection Agency/Healthcare Collections,Inc. (trading name, 1996-06-07 - ) |
Principal Address: |
![]() |
NAICS
561440 Collection AgenciesThis industry comprises establishments primarily engaged in collecting payments for claims and remitting payments collected to their clients. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT, LLC | Agent | ONE RICHMOND SQUARE SUITE 125B, PROVIDENCE, RI, 02906, USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER PONZIO | TREASURER | 20 YORK STREET NEW HAVEN, CT 06504 USA |
Name | Role | Address |
---|---|---|
WILLIAM GIOVANNI | SECRETARY | 23 MAIDEN LANE NORTH HAVEN, CT 06473 US |
Name | Role | Address |
---|---|---|
SHARLENE SEIDMAN | DIRECTOR | 789 HOWARD AVE NEW HAVEN, CT 06518 USA |
MICHAEL LOFTUS | DIRECTOR | 226 MILL HILL AVE BRIDGEPORT, CT 06610 USA |
PATRICK MCCABE | DIRECTOR | 267 GRANT ST BRIDGEPORT, CT 06610 US |
DAVID WURCEL | DIRECTOR | 20 YORK STREET NEW HAVEN, CT 06504 USA |
IAIN BURCHELL | DIRECTOR | 300 GEORGE STREET NEW HAVEN, CT 06511 USA |
EUGENE COLUCCI | DIRECTOR | GH 5 PERRY RIDGE RD GREENWICH, CT 06830 USA |
JOHN SKELLY | DIRECTOR | 20 YORK STREET NEW HAVEN, CT 06504 USA |
Number | Name | File Date |
---|---|---|
202190134480 | Registered Office Not Maintained | 2021-01-20 |
202082833970 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202054992430 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201986421230 | Annual Report | 2019-02-12 |
201859468520 | Statement of Change of Registered/Resident Agent | 2018-03-01 |
Date of last update: 19 May 2025
Sources: Rhode Island Department of State