Name: | 1st New England Mortgage Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Bankruptcy |
Date of Organization in Rhode Island: | 15 Jul 2002 (23 years ago) |
Date of Dissolution: | 19 Dec 2014 (10 years ago) |
Date of Status Change: | 19 Dec 2014 (10 years ago) |
Identification Number: | 000125864 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 181 WELLS AVENUE SUITE 104, NEWTON, MA, 02459, USA |
Purpose: | MORTGAGE BROKER |
Fictitious names: |
Aberdeen Mortgage (trading name, 2002-07-15 - ) |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
DAVID W BLACK | PRESIDENT | 181 WELLS AVENUE NEWTON, MA 02459 USA |
Name | Role | Address |
---|---|---|
DAVID W BLACK | TREASURER | 181 WELLS AVENUE NEWTON, MA 02459 USA |
Name | Role | Address |
---|---|---|
BRADLEY T BLACK | SECRETARY | 181 WELLS AVENUE NEWTON, MA 02459 USA |
Name | Role | Address |
---|---|---|
BRADLEY T BLACK | VICE PRESIDENT | 181 WELLS AVENUE NEWTON, MA 02459 USA |
Number | Name | File Date |
---|---|---|
201452489850 | Notice of Commencement of Bankruptcy | 2014-12-29 |
201436434140 | Annual Report | 2014-02-28 |
201324847270 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201312959860 | Annual Report | 2013-02-27 |
201313166320 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201293728480 | Annual Report | 2012-06-06 |
201293105380 | Revocation Notice For Failure to File An Annual Report | 2012-05-23 |
201176251630 | Annual Report | 2011-03-07 |
201059013980 | Annual Report | 2010-02-24 |
200949004480 | Annual Report | 2009-08-19 |
Date of last update: 10 Apr 2025
Sources: Rhode Island Department of State