Name: | Continental Service Group, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Conversion |
Date of Organization in Rhode Island: | 29 Jul 2005 (20 years ago) |
Date of Dissolution: | 03 Apr 2023 (2 years ago) |
Date of Status Change: | 03 Apr 2023 (2 years ago) |
Branch of: | Continental Service Group, Inc., NEW YORK (Company Number 1024797) |
Identification Number: | 000149652 |
Place of Formation: | NEW YORK |
Principal Address: | 200 CROSSKEYS OFFICE PARK, FAIRPORT, NY, 14450, USA |
Purpose: | DEBT COLLECTION |
Fictitious names: |
ConServe (trading name, 2005-07-29 - ) |
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 |
---|---|---|
RICHARD N. KLEIN | PRESIDENT | 200 CROSSKEYS OFFICE PARK FAIRPORT, NY 14450 USA |
Name | Role | Address |
---|---|---|
PAMELA D BAIRD | SECRETARY | 200 CROSSKEYS OFFICE PARK FAIRPORT, NY 14450 USA |
Name | Role | Address |
---|---|---|
RICHARD KLEIN | TREASURER | 200 CROSSKEYS OFFICE PARK FAIRPORT, NY 14450 USA |
Name | Role | Address |
---|---|---|
MARK E DAVITT | DIRECTOR | 200 CROSSKEYS OFFICE PARK FAIRPORT, NY 14450 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2023-04-03 | Continental Service Group, Inc. | Continental Service Group, LLC on 04-03-2023 |
Number | Name | File Date |
---|---|---|
202329201290 | Annual Report - Amended | 2023-02-23 |
202328614460 | Annual Report | 2023-02-16 |
202209004410 | Annual Report | 2022-02-01 |
202080353100 | Annual Report | 2020-12-17 |
202031164980 | Annual Report | 2020-01-06 |
201986553670 | Annual Report | 2019-02-13 |
201857228090 | Annual Report | 2018-02-01 |
201730583760 | Annual Report | 2017-01-23 |
201693130630 | Annual Report | 2016-02-25 |
201555457350 | Annual Report | 2015-02-20 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State