Name: | CATIC Exchange Facilitator, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 15 Feb 2006 (19 years ago) |
Branch of: | CATIC Exchange Facilitator, Inc., CONNECTICUT (Company Number 0837847) |
Identification Number: | 000154105 |
Place of Formation: | CONNECTICUT |
Principal Address: | 101 CORPORATE PLACE, ROCKY HILL, CT, 06067, USA |
Purpose: | FACILITATE LIKE-KIND EXCHANGES |
NAICS
541219 Other Accounting ServicesThis U.S. industry comprises establishments (except offices of CPAs) engaged in providing accounting services (except tax return preparation services only or payroll services only). These establishments may also provide tax return preparation or payroll services. Accountant (except CPA) offices, bookkeeper offices, and billing offices are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
RICHARD HOGAN | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7B, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
FRANK DISANTI | PRESIDENT | 101 CORPORATE PLACE, ROCKY HILL, CT 06067 ROCKY HILL, CT 06067 USA |
Name | Role | Address |
---|---|---|
KENNETH BARRY POPELESKI | TREASURER | 101 CORPORATE PLACE ROCKY HILL, CT 06067 USA |
Name | Role | Address |
---|---|---|
NICOLE CLAWSON PRATT | SECRETARY | 101 CORPORATE PLACE ROCKY HILL, CT 06067 USA |
Name | Role | Address |
---|---|---|
KIM MARIE RYMARZICK | ASSISTANT SECRETARY | 101 CORPORATE PLACE ROCKY HILL, CT 06067 USA |
Name | Role | Address |
---|---|---|
FRANK DISANTI | DIRECTOR | 101 CORPORATE PLACE, ROCKY HILL, CT 06067 ROCKY HILL, CT 06067 USA |
NICOLE CLAWSON PRATT | DIRECTOR | 101 CORPORATE PLACE ROCKY HILL, CT 06067 USA |
KENNETH BARRY POPELESKI | DIRECTOR | 101 CORPORATE PLACE ROCKY HILL, CT 06067 USA |
Number | Name | File Date |
---|---|---|
202443753860 | Annual Report | 2024-01-05 |
202325648350 | Annual Report | 2023-01-04 |
202221155330 | Annual Report | 2022-07-12 |
202220091350 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202187670290 | Annual Report | 2021-01-25 |
202031730220 | Statement of Change of Registered/Resident Agent | 2020-01-10 |
202031191120 | Annual Report | 2020-01-06 |
201983522570 | Annual Report | 2019-01-02 |
201856644350 | Annual Report | 2018-01-23 |
201729465880 | Annual Report | 2017-01-04 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State