Search icon

NRT New England Incorporated

Company Details

Name: NRT New England Incorporated
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 02 Oct 2002 (23 years ago)
Date of Dissolution: 17 Jun 2009 (16 years ago)
Date of Status Change: 17 Jun 2009 (16 years ago)
Identification Number: 000127339
Place of Formation: DELAWARE
Purpose: REAL ESTATE SERVICES
Fictitious names: Coldwell Banker Residential Brokerage (trading name, 2002-10-02 - )
Principal Address: Google Maps Logo 1 CAMPUS DRIVE, PARSIPPANY, NJ, 07054, USA

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
BRUCE G. ZIPF PRESIDENT 1 CAMPUS DRIVE PARSIPPANY, NJ 07054 USA

TREASURER

Name Role Address
ANTHONY E. HULL TREASURER 1 CAMPUS DRIVE PARSIPPANY, NJ 07054 USA

SECRETARY

Name Role Address
MARILYN J. WASSER SECRETARY 1 CAMPUS DRIVE PARSIPPANY, NJ 07054 USA

ASSISTANT SECRETARY

Name Role Address
SETH I. TRUWIT ASSISTANT SECRETARY 1 CAMPUS DRIVE PARSIPPANY, NJ 07054 USA

VICE PRESIDENT

Name Role Address
PATRICK A. TREACY VICE PRESIDENT 1 CAMPUS DRIVE PARSIPPANY, NJ 07054 USA

DIRECTOR

Name Role Address
MARILYN J. WASSER DIRECTOR 1 CAMPUS DRIVE PARSIPPANY, NJ 07054 USA

Filings

Number Name File Date
200946718010 Application for Certificate of Withdrawal 2009-06-17
200942535350 Annual Report 2009-02-23
200805946480 Annual Report 2008-08-26
200813048020 Revocation Notice For Failure to File An Annual Report 2008-08-04

Court Cases

Court Case Summary

Filing Date:
2005-11-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
NORDIN
Party Role:
Plaintiff
Party Name:
NRT New England Incorporated
Party Role:
Defendant

Date of last update: 21 May 2025

Sources: Rhode Island Department of State