Name: | EQUITY SETTLEMENT SERVICES, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 16 Mar 2004 (21 years ago) |
Branch of: | EQUITY SETTLEMENT SERVICES, INC., NEW YORK (Company Number 2181870) |
Identification Number: | 000138704 |
Place of Formation: | NEW YORK |
Principal Address: | 444 ROUTE 111, SMITHTOWN, NY, 11787, USA |
Fictitious names: |
Senior Settlement Services (trading name, 2017-02-06 - ) |
NAICS
541191 Title Abstract and Settlement OfficesThis U.S. industry comprises establishments (except offices of lawyers and attorneys) primarily engaged in one or more of the following activities: (1) researching public land records to gather information relating to real estate titles; (2) preparing documents necessary for the transfer of the title, financing, and settlement; (3) conducting final real estate settlements and closings; and (4) filing legal and other documents relating to the sale of real estate. Real estate settlement offices, title abstract companies, and title search companies are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER DELISLE | PRESIDENT | 444 ROUTE 111 SMITHTOWN, NY 11787 USA |
Name | Role | Address |
---|---|---|
PAMELA BUCK | TREASURER | 444 ROUTE 111 SMITHTOWN, NY 11787 USA |
Name | Role | Address |
---|---|---|
PETER PULEO | DIRECTOR | 444 ROUTE 111 SMITHTOWN, NY 11787 USA |
BARRY ESSIG | DIRECTOR | 444 ROUTE 111 SMITHTOWN, NY 11787 USA |
CHRISTOPHER DELISLE | DIRECTOR | 444 ROUTE 111 SMITHTOWN, NY 11787 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER DELISLE | SECRETARY | 444 ROUTE 111 SMITHTOWN, NY 11787 USA |
Number | Name | File Date |
---|---|---|
202454842010 | Annual Report | 2024-05-24 |
202334926320 | Annual Report | 2023-05-01 |
202216485390 | Annual Report | 2022-04-30 |
202193380730 | Annual Report | 2021-03-01 |
202035693710 | Annual Report | 2020-03-02 |
201987865600 | Annual Report | 2019-02-28 |
201877255900 | Annual Report | 2018-09-12 |
201875508990 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201745534980 | Statement of Change of Registered/Resident Agent | 2017-06-15 |
201739304050 | Annual Report | 2017-03-31 |
Date of last update: 11 Apr 2025
Sources: Rhode Island Department of State