Name: | Community Investment Corporation |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Non-Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 20 Dec 2004 (20 years ago) |
Identification Number: | 000144565 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 8 DAVOL SQUARE, PROVIDENCE, RI, 02903, USA |
Purpose: | PROMOTING INDUSTRIAL AND COMMERCIAL DEVELOPMENT IN THE STATE OF RI AND THE DEVELOPMENT OF NEW INDUSTRY AND COMMERCE THEREIN TO THE END THAT EMPLOYMENT OPPORTUNITIES WILL BE STABILIZED |
Fictitious names: |
Rhode Island Community Investment Corporation (trading name, 2004-12-20 - 2014-01-06) |
Historical names: |
Connecticut Community Investment Corporation |
NAICS
522298 All Other Nondepository Credit IntermediationThis U.S. industry comprises establishments primarily engaged in providing nondepository credit (except credit card issuing, sales financing, consumer lending, real estate credit, international trade financing, and secondary market financing). Examples of types of lending in this industry are short-term inventory credit, agricultural lending (except real estate and sales financing), and consumer cash lending secured by personal property. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
RICHARD F. HENTZ | Agent | 2088 BROAD STREET, CRANSTON, RI, 02905, USA |
Name | Role | Address |
---|---|---|
LOUIS SILVA | PRESIDENT | 145 BUELL STREET NORTH HAVEN, CT 06473 USA |
Name | Role | Address |
---|---|---|
MARY G. MURPHY | TREASURER | 12 CHAMBERLAIN STREET MIDDLETOWN, CT 06457 USA |
Name | Role | Address |
---|---|---|
JOHN A. MATTHEWS | SECRETARY | MATTHEWS ARCHITECTURE/PO BOX 823 NEW HAVEN, CT 06511 USA |
Name | Role | Address |
---|---|---|
THOMAS J. BANISCH | ASSISTANT SECRETARY | 554 BOSTON POST ROAD MADISON, CT 06443 USA |
Name | Role | Address |
---|---|---|
TIMOTHY D. BERGSTROM | DIRECTOR | 42 CEDAR SPRING ROAD BURLINGTON, CT 06013 USA |
STEPHEN A. MILLER | DIRECTOR | LMM, LLC / 1768 LITCHFIELD TURNPIKE WOODBRIDGE, CT 06525 USA |
SHARON K. BRUNE | DIRECTOR | BEERS, HAMERMAN, COHEN & BURGER, P.C. CPAS 234 CHURCH S NEW HAVEN, CT 06510 USA |
RICHARD J IOVANNE | DIRECTOR | PEOPLES UNITED BANK ONE FINANCIAL PLAZA HARTFORD, CT 06106 USA |
DAMARIS GARCIA | DIRECTOR | 112 SPRING GLEN DR MERIDEN, CT 06450 USA |
RANDY KABAKOFF | DIRECTOR | 112 PIONEER DRIVE WEST HARTFORD, CT 06117 USA |
CHRIS EDGE | DIRECTOR | 4 BROOKMOOR ROAD AVON, CT 06001 USA |
JAMES BURKE | DIRECTOR | 10 SYCAMORE CIRCLE WINDSOR, CT 06095 UNI |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2014-01-06 | Connecticut Community Investment Corporation | Community Investment Corporation |
Number | Name | File Date |
---|---|---|
202451635200 | Annual Report | 2024-04-19 |
202333469530 | Annual Report | 2023-04-20 |
202217062680 | Annual Report | 2022-05-09 |
202198385280 | Annual Report | 2021-06-18 |
202040943240 | Annual Report | 2020-06-01 |
201994693410 | Annual Report | 2019-05-30 |
201864342110 | Annual Report | 2018-05-09 |
201743639470 | Annual Report | 2017-05-25 |
201600759930 | Annual Report | 2016-06-16 |
201562864130 | Annual Report | 2015-06-09 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State