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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JOHN T WALSH | TREASURER | 344 WEST MAIN STREET MILFORD, CT 06460 USA |
Name | Role | Address |
---|---|---|
SCOTT T PENNER | PRESIDENT | 326 WEST MAIN STREET, SUITE 208 MILFORD, CT 06460- USA |
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