Name: | NIAGARA CREDIT SOLUTIONS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 28 Jun 2005 (20 years ago) |
Date of Dissolution: | 29 Jul 2021 (4 years ago) |
Date of Status Change: | 29 Jul 2021 (4 years ago) |
Branch of: | NIAGARA CREDIT SOLUTIONS, INC., NEW YORK (Company Number 3170586) |
Identification Number: | 000148984 |
Place of Formation: | NEW YORK |
Principal Address: | 1212 ABBOTT RD SUITE D, LACKAWANNA, NY, 14218, USA |
Purpose: | COLLECTION AGENCY |
NAICS
561440 Collection AgenciesThis industry comprises establishments primarily engaged in collecting payments for claims and remitting payments collected to their clients. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
GARY E BLUM | PRESIDENT | 1212 ABBOTT RD, SUITE D LACKAWANNA, NY 14218 USA |
Name | Role | Address |
---|---|---|
GARY E BLUM | TREASURER | 1212 ABBOTT RD, SUITE D LACKAWANNA, NY 14218 USA |
Name | Role | Address |
---|---|---|
RICHARD A NEIL | SECRETARY | 1212 ABBOTT RD, SUITE D LACKAWANNA, NY 14218 USA |
Name | Role | Address |
---|---|---|
GARY E BLUM | DIRECTOR | 1212 ABBOTT RD, SUITE D LACKAWANNA, NY 14218 USA |
Number | Name | File Date |
---|---|---|
202199662010 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196833350 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202035207610 | Annual Report | 2020-02-26 |
201987637810 | Annual Report | 2019-02-27 |
201859283150 | Annual Report | 2018-02-28 |
201735190260 | Annual Report | 2017-03-01 |
201611435920 | Annual Report - Amended | 2016-10-31 |
201693215210 | Annual Report | 2016-02-26 |
201555139580 | Annual Report | 2015-02-17 |
201435587270 | Annual Report | 2014-02-14 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State