Search icon

ACTION MORTGAGE CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ACTION MORTGAGE CORP.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 29 Jan 1997 (28 years ago)
Date of Dissolution: 06 Oct 2010 (15 years ago)
Date of Status Change: 06 Oct 2010 (15 years ago)
Identification Number: 000093341
ZIP code: 02910
City: Cranston
County: Providence County
Purpose: TO ORIGINATE, BROKER AND OR MAKE COMMERCIAL AND RESIDENTIAL LOANS.
Principal Address: Google Maps Logo 1120 PARK AVENUE, CRANSTON, RI, 02910, USA

Agent

Name Role Address
ANTHONY SENERCHIA Agent 31 JAMES P. MURPHY INDUSTRIAL HIGHWAY, WEST WARWICK, RI, 02893, USA

TREASURER

Name Role Address
WILLIAM A. PLANTE TREASURER 27 WINCHESTER DRIVE NORTH SCITUATE, RI 02857 USA

SECRETARY

Name Role Address
WILLIAM A. PLANTE SECRETARY 27 WINCHESTER DRIVE NORTH SCITUATE, RI 02857 USA

VICE PRESIDENT

Name Role Address
NATHAN RUSSO VICE PRESIDENT 3 WAGON TRAIL JOHNSTON, RI 02919 USA

PRESIDENT

Name Role Address
WILLIAM A PLANTE PRESIDENT 27 WINCHESTER DRIVE NORTH SCITUATE, RI 02857- USA

DIRECTOR

Name Role Address
WILLIAM A. PLANTE DIRECTOR 27 WINCHESTER DRIVE NORTH SCITUATE, RI 02857 USA

Links between entities

Type:
Headquarter of
Company Number:
0650035
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_64775561
State:
ILLINOIS

Filings

Number Name File Date
201067970110 Articles of Dissolution 2010-10-06
201067131250 Statement of Change of Registered/Resident Agent 2010-09-13
201066558580 Revocation Notice For Failure to Maintain a Registered Agent 2010-08-16
201064630990 Agent Resigned 2010-06-28
201059652350 Statement of Change of Registered/Resident Agent 2010-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jul 2025

Sources: Rhode Island Department of State