Name: | ABSTRACTORS TITLE SERVICES, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 12 Feb 1999 (26 years ago) |
Date of Dissolution: | 10 Dec 2021 (3 years ago) |
Date of Status Change: | 10 Dec 2021 (3 years ago) |
Identification Number: | 000104875 |
ZIP code: | 02920 |
County: | Providence County |
Principal Address: | 45 TRAYMORE STREET, CRANSTON, RI, 02920, USA |
Purpose: | TO EXAMINE THE CHAIN OF |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
LORI-ANN CARLINO | Agent | 45 TRAYMORE STREET, CRANSTON, RI, 02920, USA |
Name | Role | Address |
---|---|---|
LORI-ANN CARLINO | PRESIDENT | 45 TRAYMORE STREET CRANSTON, RI 02920 USA |
Number | Name | File Date |
---|---|---|
202106967160 | Articles of Dissolution | 2021-12-10 |
202197280270 | Annual Report | 2021-05-28 |
202196790590 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202035301020 | Annual Report | 2020-02-27 |
201986310020 | Annual Report | 2019-02-10 |
201857309960 | Annual Report | 2018-02-02 |
201733815390 | Annual Report | 2017-02-09 |
201690220280 | Annual Report | 2016-01-07 |
201555073550 | Annual Report | 2015-02-14 |
201434648080 | Annual Report | 2014-02-01 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State