Search icon

Dimension National Title, Inc.

Headquarter

Company Details

Name: Dimension National Title, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 07 Apr 2004 (21 years ago)
Identification Number: 000139327
ZIP code: 02910
County: Providence County
Principal Address: 150 BURNSIDE STREET, CRANSTON, RI, 02910, USA
Purpose: REAL ESTATE SETTLEMENT SERVICES
NAICS: 531390 - Other Activities Related to Real Estate
Fictitious names: SouthCoast Title and Escrow, Inc. (trading name, 2021-04-26 - )
Dimension National Title (trading name, 2020-02-14 - )
Historical names: SouthCoast Title and Escrow, Inc.

Links between entities

Type Company Name Company Number State
Headquarter of Dimension National Title, Inc., ALABAMA 000-928-547 ALABAMA
Headquarter of Dimension National Title, Inc., MINNESOTA e3dd26c7-8ad4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of Dimension National Title, Inc., ILLINOIS CORP_64541803 ILLINOIS

Agent

Name Role Address
MICHAEL D. CORRADO, CPA Agent 2399 PAWTUCKET AVENUE, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
ANDREW SENERCHIA PRESIDENT 150 BURNSIDE ST. CRANSTON, RI 02910 USA

VICE PRESIDENT

Name Role Address
KAREN SENERCHIA VICE PRESIDENT 150 BURNSIDE ST CRANSTON, RI 02910 USA

COO

Name Role Address
ANTHONY SENERCHIA JR COO 150 BURNSIDE ST. CRANSTON, RI 02910 USA

DIRECTOR

Name Role Address
ANDREW SENERCHIA DIRECTOR 150 BURNSIDE ST. CRANSTON, RI 02910 USA
ANTHONY SENERCHIA DIRECTOR 150 BURNSIDE ST. CRANSTON, RI 02910 USA

Events

Type Date Old Value New Value
Name Change 2021-04-22 SouthCoast Title and Escrow, Inc. Dimension National Title, Inc.

Filings

Number Name File Date
202447847150 Annual Report 2024-03-05
202341619880 Annual Report - Amended 2023-09-12
202330601780 Annual Report 2023-03-13
202214896530 Annual Report 2022-04-15
202197789520 Annual Report 2021-06-04
202196823810 Revocation Notice For Failure to File An Annual Report 2021-05-19
202195955990 Fictitious Business Name Statement 2021-04-26
202195903900 Articles of Amendment 2021-04-22
202044028420 Annual Report - Amended 2020-07-02
202036935990 Annual Report 2020-03-30

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State