Search icon

United Mortgage Finance Group, Inc.

Branch

Company Details

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: Google Maps Logo 37 BROADWAY 2ND FLOOR, NORTH HAVEN, CT, 06473-2304, USA

PRESIDENT

Name Role Address
KELLY L MCGUINNESS PRESIDENT 207 KINGS HWY NORTH HAVEN, CT 06473 USA

SVP

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

VICE PRESIDENT

Name Role Address
TARA A. MURPHY VICE PRESIDENT 277 CHIPMAN ST EXT WATERBURY, CT 06708 USA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 155 SOUTH MAIN STREET SUITE 301, PROVIDENCE, RI, 02903, USA

Filings

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