Search icon

BANCNORTH INVESTMENT GROUP, INC.

Branch

Company Details

Name: BANCNORTH INVESTMENT GROUP, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 27 Aug 2004 (21 years ago)
Date of Dissolution: 12 Dec 2011 (13 years ago)
Date of Status Change: 12 Dec 2011 (13 years ago)
Branch of: BANCNORTH INVESTMENT GROUP, INC., MINNESOTA (Company Number d0b23c67-9dd4-e011-a886-001ec94ffe7f)
Identification Number: 000142408
Place of Formation: MINNESOTA
Principal Address: 400 FIRST STREET SOUTH, ST. CLOUD, MN, 56301, USA
Purpose: Corporation has merged - no longer conducting business in Rhode Island

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 10 WEYBOSSET STREET, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
CHARLES B CARROLL PRESIDENT C/O 75 JOHN ROBERTS RD. SO. PORTLAND, ME 04106 USA

SECRETARY

Name Role Address
F. JAY MEYER SECRETARY 75 JOHN ROBERTS RD. SO. PORTLAND, ME 04106 USA

VICE PRESIDENT

Name Role Address
F. JAY MEYER VICE PRESIDENT 75 JOHN ROBERTS RD. SO. PORTLAND, ME 04106 USA

DIRECTOR

Name Role Address
CHARLES B. CARROLL DIRECTOR C/O 75 JOHN ROBERTS RD. SO. PORTLAND, ME 04101 USA

Filings

Number Name File Date
201186995900 Revocation Certificate For Failure to File the Annual Report for the Year 2011-12-12
201182496140 Revocation Notice For Failure to File An Annual Report 2011-09-13
201178750050 Statement of Change of Registered/Resident Agent Office 2011-05-02
201064589270 Annual Report 2010-07-06
201063249300 Revocation Notice For Failure to File An Annual Report 2010-06-16
200941824130 Annual Report 2009-02-10
200838498040 Statement of Change of Registered/Resident Agent Office 2008-12-04
200807075980 Annual Report 2008-02-20

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State