Bridgefield Mortgage Corporation

Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
RICHARD MAZZELLA | PRESIDENT | 601 LEXINGTON AVE. 40TH FLOOR NEW YORK, NY 10022 USA |
Name | Role | Address |
---|---|---|
RICHARD MAZZELLA | SECRETARY | 601 LEXINGTON AVENUE 40TH FLOOR NEW YORK, NY 10022 USA |
Name | Role | Address |
---|---|---|
RICHARD MAZZELLA | DIRECTOR | 601 LEXINGTON AVE. 40TH FLOOR NEW YORK, NY 10022 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2010-02-02 | RESMAE MORTGAGE CORPORATION | Bridgefield Mortgage Corporation |
Number | Name | File Date |
---|---|---|
201292180720 | Application for Certificate of Withdrawal | 2012-05-02 |
201290511120 | Annual Report | 2012-03-01 |
201179338130 | Annual Report | 2011-05-31 |
201178825000 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201064180530 | Annual Report - Amended | 2010-06-23 |
This company hasn't received any reviews.
Date of last update: 14 Jun 2025
Sources: Rhode Island Department of State