Name: | OceanPoint Investment Services, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 25 Aug 1997 (27 years ago) |
Identification Number: | 000096554 |
ZIP code: | 02842 |
County: | Newport County |
Principal Address: | 184 JOHN CLARKE ROAD, MIDDLETOWN, RI, 02842, USA |
Purpose: | TO PROVIDE FINANCIAL SERVICES TO THE PUBLIC. TO PURCHASE, IMPROVE, LEASE, EXCHANGE, SELL OR OTHERWISE DEAL IN REAL ESTATE. |
NAICS: | 522110 - Commercial Banking |
Historical names: |
Corrigan Financial, Inc. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
GREGORY DERDERIAN | TREASURER | 500 WEST MAIN RD MIDDLETOWN, RI 02842 USA |
Name | Role | Address |
---|---|---|
HOLLIE B. LUSSIER | SECRETARY | 184 JOHN CLARKE ROAD MIDDLETOWN, RI 02842 USA |
Name | Role | Address |
---|---|---|
PETER CAPODILUPO | DIRECTOR | 500 WEST MAIN ROAD MIDDLETOWN, RI 02842 USA |
Name | Role | Address |
---|---|---|
JOHN MURPHY | PRESIDENT | 500 WEST MAIN RD MIDDLETOWN, RI 02842 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2005-10-03 | Corrigan Financial, Inc. | OceanPoint Investment Services, Inc. |
Number | Name | File Date |
---|---|---|
202446358260 | Annual Report | 2024-02-14 |
202339354470 | Statement of Change of Registered/Resident Agent | 2023-07-11 |
202331344370 | Annual Report | 2023-03-22 |
202212539060 | Annual Report | 2022-03-10 |
202191567520 | Annual Report | 2021-02-17 |
202064798930 | Statement of Change of Registered/Resident Agent | 2020-10-15 |
202064795290 | Annual Report | 2020-10-15 |
202054997110 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201983531130 | Annual Report | 2019-01-02 |
201877769010 | Statement of Change of Registered/Resident Agent | 2018-09-19 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State