Name: | OceanPoint Investment Services, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 25 Aug 1997 (28 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. |
Historical names: |
Corrigan Financial, Inc. |
NAICS
522110 Commercial BankingThis industry comprises establishments primarily engaged in accepting demand and other deposits and making commercial, industrial, and consumer loans. Commercial banks and branches of foreign banks are included in this industry. Learn more at the U.S. Census Bureau
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 |
MARYJO CARR | DIRECTOR | 184 JOHN CLARKE ROAD MIDDLETOWN, RI 02842 USA |
NEIL GALVIN | DIRECTOR | 184 JOHN CLARKE 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: 09 Apr 2025
Sources: Rhode Island Department of State