Search icon

Mortgage Services, Inc.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: Mortgage Services, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 29 Jul 2002 (23 years ago)
Date of Dissolution: 12 Oct 2022 (3 years ago)
Date of Status Change: 12 Oct 2022 (3 years ago)
Branch of: Mortgage Services, Inc., CONNECTICUT (Company Number 0187249)
Identification Number: 000126147
Place of Formation: CONNECTICUT
Purpose: REFINANCE, FIRST AND SECOND MORTGAGE, PURCHASE OF REAL ESTATE
Fictitious names: MSI USA (trading name, 2002-07-29 - )
Principal Address: Google Maps Logo 193 GRAND STREET 2ND FLOOR, WATERBURY, CT, 06702, USA

Industry & Business Activity

NAICS

522310 Mortgage and Nonmortgage Loan Brokers

This industry comprises establishments primarily engaged in arranging loans by bringing borrowers and lenders together on a commission or fee basis. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
RICHARD GIANNAMORE MR PRESIDENT 193 GRAND STREET WATERBURY, CT 06702 USA
RICHARD GIANNAMORE PRESIDENT 30 HARRISON DRIVE WOLCOTT, CT 06716- USA

SECRETARY

Name Role Address
RONALD A GIANNAMORE MR SECRETARY 193 GRAND ST, 2ND FLR WATERBURY, CT 06702 USA

MANAGER

Name Role Address
MRS.PAULA GIANNAMORE MANAGER 193 GRAND STREET, 2ND FLOOR WATERBURY, CT 06702 UNI
PAULA GIANNAMORE MANAGER 193 GRAND STREET, 2ND FLOOR WATERBURY, CT 06702 USA
PAULA GIANNAMORE MRS MANAGER 30 HARRISON DRIVE WOLCOTT, CT 06716 USA

DIRECTOR

Name Role Address
RICHARD GIANNAMORE DIRECTOR 30 HARRISON DRIVE WOLCOTT, CT 06716 USA
RONALD A GIANNAMORE DIRECTOR 1018B HERITAGE VILLAGE SOUTHBURY, CT 06488 USA

Filings

Number Name File Date
202223895270 Revocation Certificate For Failure to File the Annual Report for the Year 2022-10-12
202220068640 Revocation Notice For Failure to File An Annual Report 2022-06-27
202194816580 Annual Report 2021-03-22
202062070290 Annual Report 2020-10-07
202055022190 Revocation Notice For Failure to File An Annual Report 2020-09-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 May 2025

Sources: Rhode Island Department of State