Search icon

Continental Service Group, Inc.

Branch
Company claim

Is this your business?

Get access!

Company Details

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
Purpose: DEBT COLLECTION
Fictitious names: ConServe (trading name, 2005-07-29 - )
Principal Address: Google Maps Logo 200 CROSSKEYS OFFICE PARK, FAIRPORT, NY, 14450, USA

Industry & Business Activity

NAICS

561440 Collection Agencies

This 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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
RICHARD N. KLEIN PRESIDENT 200 CROSSKEYS OFFICE PARK FAIRPORT, NY 14450 USA

SECRETARY

Name Role Address
PAMELA D BAIRD SECRETARY 200 CROSSKEYS OFFICE PARK FAIRPORT, NY 14450 USA

TREASURER

Name Role Address
RICHARD KLEIN TREASURER 200 CROSSKEYS OFFICE PARK FAIRPORT, NY 14450 USA

DIRECTOR

Name Role Address
MARK E DAVITT DIRECTOR 200 CROSSKEYS OFFICE PARK FAIRPORT, NY 14450 USA

Events

Type Date Old Value New Value
Conversion 2023-04-03 Continental Service Group, Inc. Continental Service Group, LLC on 04-03-2023

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Jun 2025

Sources: Rhode Island Department of State