Search icon

EQUITY SETTLEMENT SERVICES, INC.

Branch

Company Details

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 - )

Industry & Business Activity

NAICS

541191 Title Abstract and Settlement Offices

This 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

Agent

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

PRESIDENT

Name Role Address
CHRISTOPHER DELISLE PRESIDENT 444 ROUTE 111 SMITHTOWN, NY 11787 USA

TREASURER

Name Role Address
PAMELA BUCK TREASURER 444 ROUTE 111 SMITHTOWN, NY 11787 USA

DIRECTOR

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

SECRETARY

Name Role Address
CHRISTOPHER DELISLE SECRETARY 444 ROUTE 111 SMITHTOWN, NY 11787 USA

Filings

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