Search icon

MORTGAGE TOWN USA, INC.

Headquarter

Company Details

Name: MORTGAGE TOWN USA, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 20 Apr 1998 (27 years ago)
Date of Dissolution: 21 Oct 2009 (16 years ago)
Date of Status Change: 21 Oct 2009 (16 years ago)
Identification Number: 000100179
ZIP code: 02911
County: Providence County
Purpose: TO ENGAGE IN THE BUSINESS OF THE LENDING OF MONEY, GIVING OFMORTGAGES, BROKERING OF MORTGAGES, LENDING.
Fictitious names: New England Funding (trading name, 1998-06-29 - )
Historical names: MORTGAGE EXPRESS, INC.
Principal Address: Google Maps Logo 2080 MINERAL SPRING AVENUE, NORTH PROVIDENCE, RI, 02911, USA

Agent

Name Role Address
ANTHONY GALLONE Agent OLENN & PENZA 530 GREENWICH AVENUE, WARWICK, RI, 02886, USA

PRESIDENT

Name Role Address
ROBERT J ANTONIZIO PRESIDENT 175 SMITHFIELD ROAD NORTH PROVIDENCE, RI 02904- USA

Links between entities

Type:
Headquarter of
Company Number:
2289517
State:
NEW YORK
Type:
Headquarter of
Company Number:
F98000003973
State:
FLORIDA
Type:
Headquarter of
Company Number:
0593915
State:
CONNECTICUT

Events

Type Date Old Value New Value
Name Change 1998-06-03 MORTGAGE EXPRESS, INC. MORTGAGE TOWN USA, INC.

Filings

Number Name File Date
200952937610 Revocation Certificate For Failure to File the Annual Report for the Year 2009-10-21
200948484940 Revocation Notice For Failure to File An Annual Report 2009-08-04
200807321960 Annual Report 2008-01-31

Date of last update: 20 May 2025

Sources: Rhode Island Department of State