Search icon

Hartford National Title, Inc.

Branch

Company Details

Name: Hartford National Title, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 09 Mar 2006 (19 years ago)
Date of Dissolution: 06 Nov 2014 (10 years ago)
Date of Status Change: 06 Nov 2014 (10 years ago)
Branch of: Hartford National Title, Inc., CONNECTICUT (Company Number 0810787)
Identification Number: 000154641
Place of Formation: CONNECTICUT
Principal Address: 344 WEST MAIN STREET, MILFORD, CT, 06460, USA
Purpose: CLOSING, ESCROW AND SETTLEMENT SERVICES AS WELL AS ISSUING

Agent

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

TREASURER

Name Role Address
JOHN T WALSH TREASURER 344 WEST MAIN STREET MILFORD, CT 06460 USA

PRESIDENT

Name Role Address
SCOTT T PENNER PRESIDENT 326 WEST MAIN STREET, SUITE 208 MILFORD, CT 06460- USA

Filings

Number Name File Date
201449520450 Revocation Certificate For Failure to File the Annual Report for the Year 2014-11-06
201439536210 Revocation Notice For Failure to File An Annual Report 2014-05-20
201325408010 Annual Report 2013-07-02
201321938520 Revocation Notice For Failure to File An Annual Report 2013-06-03
201293702660 Annual Report 2012-06-05
201293166840 Revocation Notice For Failure to File An Annual Report 2012-05-23
201287500760 Statement of Change of Registered/Resident Agent 2012-01-04
201072594020 Annual Report 2010-12-02
200955305740 Annual Report 2009-12-02
200839461070 Annual Report 2008-12-18

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State