Name: | Supreme Title & Escrow, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 13 Dec 2004 (20 years ago) |
Date of Dissolution: | 28 Aug 2013 (11 years ago) |
Date of Status Change: | 28 Aug 2013 (11 years ago) |
Identification Number: | 000144472 |
ZIP code: | 02909 |
County: | Providence County |
Principal Address: | 386 ATWELLS AVENUE 2ND FL., PROVIDENCE, RI, 02909, USA |
Purpose: | REAL ESTATE |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | Supreme Title & Escrow, Inc., CONNECTICUT | 0807612 | CONNECTICUT |
Name | Role | Address |
---|---|---|
SANTINO A. MARTINELLI, ESQ. | Agent | 14 BREAKNECK HILL ROAD SUITE 200, LINCOLN, RI, 02865, USA |
Name | Role | Address |
---|---|---|
SANTINO A MARTINELLI | PRESIDENT | 386 ATWELLS AVENUE PROVIDENCE, RI 02909 USA |
Name | Role | Address |
---|---|---|
JENNIFER L CAPUTI | VICE PRESIDENT | 386 ATWELLS AVENUE PROVIDENCE, RI 02909 USA |
Number | Name | File Date |
---|---|---|
201327301300 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201321920840 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201320634360 | Statement of Change of Registered/Resident Agent Office | 2013-05-20 |
201291300750 | Annual Report | 2012-03-22 |
201176788550 | Annual Report | 2011-03-22 |
201060335420 | Statement of Change of Registered/Resident Agent Office | 2010-03-17 |
201060335060 | Annual Report | 2010-03-17 |
200943333450 | Annual Report | 2009-03-04 |
200808811280 | Statement of Change of Registered/Resident Agent Office | 2008-04-02 |
200809988990 | Annual Report | 2008-03-31 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State