Name: | United Mortgage Finance Group, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 26 Mar 1999 (26 years ago) |
Date of Dissolution: | 21 Oct 2009 (16 years ago) |
Date of Status Change: | 21 Oct 2009 (16 years ago) |
Branch of: | United Mortgage Finance Group, Inc., CONNECTICUT (Company Number 0512198) |
Identification Number: | 000105608 |
Place of Formation: | CONNECTICUT |
Purpose: | FIRST/SECOND MORTGAGE BROKER. |
Fictitious names: |
UMFG, Inc (trading name, 1999-03-26 - ) |
Principal Address: |
![]() |
Name | Role | Address |
---|---|---|
KELLY L MCGUINNESS | PRESIDENT | 207 KINGS HWY NORTH HAVEN, CT 06473 USA |
Name | Role | Address |
---|---|---|
MARK R. WOOTTON | SVP | 1103 WHEELERS FARM RD MILFORD, CT 06460 USA |
GERARD B. MCGUINNESS | SVP | 81 SILO HILL RD MADISON, CT 06443 USA |
Name | Role | Address |
---|---|---|
TARA A. MURPHY | VICE PRESIDENT | 277 CHIPMAN ST EXT WATERBURY, CT 06708 USA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA |
Number | Name | File Date |
---|---|---|
200952943990 | Revocation Certificate For Failure to File the Annual Report for the Year | 2009-10-21 |
200948497580 | Revocation Notice For Failure to File An Annual Report | 2009-08-04 |
200838849040 | Statement of Change of Registered/Resident Agent Office | 2008-12-04 |
200835983260 | Annual Report | 2008-10-03 |
200812960620 | Revocation Notice For Failure to File An Annual Report | 2008-08-04 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State