ACTION MORTGAGE CORP.
Headquarter
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: |
![]() |
Name | Role | Address |
---|---|---|
ANTHONY SENERCHIA | Agent | 31 JAMES P. MURPHY INDUSTRIAL HIGHWAY, WEST WARWICK, RI, 02893, USA |
Name | Role | Address |
---|---|---|
WILLIAM A. PLANTE | TREASURER | 27 WINCHESTER DRIVE NORTH SCITUATE, RI 02857 USA |
Name | Role | Address |
---|---|---|
WILLIAM A. PLANTE | SECRETARY | 27 WINCHESTER DRIVE NORTH SCITUATE, RI 02857 USA |
Name | Role | Address |
---|---|---|
NATHAN RUSSO | VICE PRESIDENT | 3 WAGON TRAIL JOHNSTON, RI 02919 USA |
Name | Role | Address |
---|---|---|
WILLIAM A PLANTE | PRESIDENT | 27 WINCHESTER DRIVE NORTH SCITUATE, RI 02857- USA |
Name | Role | Address |
---|---|---|
WILLIAM A. PLANTE | DIRECTOR | 27 WINCHESTER DRIVE NORTH SCITUATE, RI 02857 USA |
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 |
This company hasn't received any reviews.
Date of last update: 09 Jul 2025
Sources: Rhode Island Department of State