Search icon

Home Title Guarantee Co.

Company Details

Name: Home Title Guarantee Co.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 03 Jun 1988 (37 years ago)
Date of Dissolution: 09 Oct 2020 (5 years ago)
Date of Status Change: 09 Oct 2020 (5 years ago)
Identification Number: 000156645
ZIP code: 02886
County: Kent County
Principal Address: ONE HOME LOAN PLAZA, WARWICK, RI, 02886, USA
Purpose: ENACTED BY THE GENERAL ASSEMBLY DURING THE JANUARY SESSION OF 1988. EXAMINE JANUARY SESSION 1988

Industry & Business Activity

NAICS

541191 Title Abstract and Settlement Offices

This U.S. industry comprises establishments (except offices of lawyers and attorneys) primarily engaged in one or more of the following activities: (1) researching public land records to gather information relating to real estate titles; (2) preparing documents necessary for the transfer of the title, financing, and settlement; (3) conducting final real estate settlements and closings; and (4) filing legal and other documents relating to the sale of real estate. Real estate settlement offices, title abstract companies, and title search companies are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
THE LAW OFFICES OF KEVIN B. MURPHY AND ASSOCIATES, LLC Agent 175 METRO CENTER BLVD UNIT 7, WARWICK, RI, 02886, USA

PRESIDENT

Name Role Address
BRIAN J. MURPHY PRESIDENT ONE HOME LOAN PLAZA WARWICK, RI 02886 USA

TREASURER

Name Role Address
DANIEL A MURPHY TREASURER ONE HOME LOAN PLAZA WARWICK, RI 02886 USA

SECRETARY

Name Role Address
DANIEL A MURPHY SECRETARY ONE HOME LOAN PLAZA WARWICK, RI 02886 USA

DIRECTOR

Name Role Address
BRIAN J MURPHY DIRECTOR ONE HOME LOAN PLAZA WARWICK, RI 02886 USA
DANIEL A MURPHY DIRECTOR ONE HOME LOAN PLAZA WARWICK, RI 02886 USA

Filings

Number Name File Date
202062998080 Articles of Dissolution 2020-10-09
202032450730 Annual Report 2020-01-15
201924126450 Statement of Change of Registered/Resident Agent Office 2019-10-11
201984206280 Annual Report 2019-01-11
201858763400 Statement of Change of Registered/Resident Agent Office 2018-02-22
201855536980 Annual Report 2018-01-02
201731785910 Annual Report 2017-02-03
201691026160 Annual Report 2016-01-21
201554101650 Annual Report 2015-01-23
201436853040 Annual Report - Amended 2014-03-06

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State