Search icon

Citizens CT Investment Corp IV

Company Details

Name: Citizens CT Investment Corp IV
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 13 Aug 2004 (20 years ago)
Date of Dissolution: 19 Mar 2015 (10 years ago)
Date of Status Change: 19 Mar 2015 (10 years ago)
Identification Number: 000142172
ZIP code: 02903
County: Providence County
Principal Address: ONE CITIZENS PLAZA, PROVIDENCE, RI, 02903, USA
Purpose: Investments - holds participation interest in automobile loans

Agent

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

PRESIDENT

Name Role Address
DAVID LINDENAUER PRESIDENT ONE CITIZENS PLAZA PROVIDENCE, RI 02903 USA

TREASURER

Name Role Address
CLAIRE Y COSTA TREASURER ONE CITIZENS PLAZA PROVIDENCE, RI 02903 USA

SECRETARY

Name Role Address
GARY A. ASHJIAN SECRETARY ONE CITIZENS PLAZA PROVIDENCE, RI 02903 USA

VICE PRESIDENT

Name Role Address
DAVID S ANDERSON VICE PRESIDENT ONE CITIZENS PLAZA PROVIDENCE, RI 02903 USA

ASSISTANT SECRETARY

Name Role Address
PEG OUELLETTE ASSISTANT SECRETARY ONE CITIZENS PLAZA PROVIDENCE, RI 02903 USA

DIRECTOR

Name Role Address
PEG OUELLETTE DIRECTOR ONE CITIZENS PLAZA PROVIDENCE, RI 02903 USA
CLAIRE Y. COSTA DIRECTOR ONE CITIZENS PLAZA PROVIDENCE, RI 02903 USA
BRAD CONNER DIRECTOR ONE CITIZENS PLAZA PROVIDENCE, RI 02903 USA

Filings

Number Name File Date
201557784030 Articles of Dissolution 2015-03-19
201554816130 Annual Report 2015-02-10
201433104550 Annual Report 2014-01-16
201311568450 Annual Report 2013-02-14
201289551030 Annual Report 2012-02-14
201175126380 Annual Report 2011-02-17
201059539750 Annual Report 2010-02-27
200942827130 Annual Report 2009-02-25
200807303380 Annual Report 2008-02-27

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State