Search icon

CONSUMER PORTFOLIO SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONSUMER PORTFOLIO SERVICES, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 13 Nov 1997 (28 years ago)
Identification Number: 000097711
Place of Formation: CALIFORNIA
Purpose: PURCHASE INSTALLMENT SALE CONTRACTS FROM AUTOMOBILE DEALERSHIPS.
Principal Address: Google Maps Logo 3800 HOWARD HUGHES PKWY 1400 STE 1400, LAS VEGAS, NV, 89169, USA

Industry & Business Activity

NAICS

522291 Consumer Lending

This U.S. industry comprises establishments primarily engaged in making unsecured cash loans to consumers. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

EVP

Name Role Address
TERI ROBINSON EVP 3800 HOWARD HUGHES STE. 1400 LAS VEGAS, NV 89169 USA
CHRIS TERRY EVP 3800 HOWARD HUGHES STE. 1400 LAS VEGAS, NV 89169 USA
LAURIE STRATEN EVP 3800 HOWARD HUGHES PKWY STE 1400, LAS VEGAS NV LAS VEGAS, NV 89117 USA

DIRECTOR

Name Role Address
WILLIAM GROUNDS DIRECTOR 12117 OAKLAND HILLS DR LAS VEGAS, NV 89141-6017 USA
WILLIAM B ROBERTS DIRECTOR 126 EAST 56TH STREET NEW YORK, NY 10022 USA
BRIAN RAYHILL DIRECTOR 6 PLEASANT STREET DARIEN, CT 06820 USA
GREGORY S WASHER DIRECTOR 3187 PULLMAN STREET COSTA MESA, CA 92626 USA
DANIEL S WOOD DIRECTOR 600 DEPOT ST LATROBE, PA 16560 USA
LOU GRASOO DIRECTOR 3 BAY COVE LN NEWPORT, CA 92660 USA
JIM WALKER DIRECTOR 2187 ATLANTIC ST STE 9 STAMFORD, CT 06902-6880 USA
STPHEN DECKOFF DIRECTOR 2187 ATLANTIC ST STE 9 STAMFORD, CT 06902-6880 USA

SECRETARY

Name Role Address
MARK CREATURA SECRETARY 3800 HOWARD HUGHES PKWY, STE 1400 LAS VEGAS, NV 89169 USA

CEO

Name Role Address
CHARLES E BRADLEY JR CEO 3800 HOWARD HUGHES PKWY STE 1400, LAS VEGAS NV LAS VEGAS, NV 89117 USA

CFO

Name Role Address
DANNY BHARWANI CFO 19500 JAMBOREE RD IRVINE, CA 92612 USA

PRESIDENT/COO

Name Role Address
MIKE T LAVIN PRESIDENT/COO 19500 JAMBOREE RD IRVINE, CA 92612 USA

Filings

Number Name File Date
202447502680 Annual Report 2024-02-28
202329321880 Annual Report 2023-02-24
202211866770 Annual Report 2022-03-01
202193161870 Annual Report 2021-02-26
202035380340 Annual Report 2020-02-27

CFPB Complaint

Date:
2021-07-27
Issue:
Struggling to pay your loan
Product:
Vehicle loan or lease
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2016-04-07
Issue:
Problems when you are unable to pay
Product:
Consumer Loan
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2016-03-28
Issue:
Problems when you are unable to pay
Product:
Consumer Loan
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2015-10-18
Issue:
Problems when you are unable to pay
Product:
Consumer Loan
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2014-09-21
Issue:
Problems when you are unable to pay
Product:
Consumer Loan
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Jun 2025

Sources: Rhode Island Department of State