Search icon

Manufacturers and Traders Trust Company

Branch

Company Details

Name: Manufacturers and Traders Trust Company
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 15 Dec 2006 (18 years ago)
Branch of: Manufacturers and Traders Trust Company, NEW YORK (Company Number 3793566)
Identification Number: 000160396
Place of Formation: NEW YORK
Principal Address: ONE M&T PLAZA, BUFFALO, NY, 14203, USA
Purpose: MORTGAGE BANKING BUSINESS AND INDIRECT VEHICLE LENDING , DIRECT AND INDIRECT COMMERCIAL EQUIPMENT LEASING AND FINANCE AND AUTO FLOOR PLAN LENDING TO DEALERSHIPS

Industry & Business Activity

NAICS

522110 Commercial Banking

This industry comprises establishments primarily engaged in accepting demand and other deposits and making commercial, industrial, and consumer loans. Commercial banks and branches of foreign banks are included in this industry. 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

SECRETARY

Name Role Address
MARIE KING SECRETARY ONE M&T PLAZA BUFFALO, NY 14203 USA

CEO

Name Role Address
RENE F JONES CEO ONE M&T PLAZA BUFFALO, NY 14203 USA

CFO

Name Role Address
DARYL N BIBLE CFO ONE M&T PLAZA BUFFALO, NY 14203 USA

VICE PRESIDENT

Name Role Address
DARREN J KING VICE PRESIDENT ONE M&T PLAZA BUFFALO, NY 14203 USA

ASSISTANT SECRETARY

Name Role Address
JENNIFER L CLARK ASSISTANT SECRETARY ONE M&T PLAZA BUFFALO, NY 14203 USA

DIRECTOR

Name Role Address
RENE F JONES DIRECTOR ONE M&T PLAZA BUFFALO, NY 14203 USA
ROBERT T BRADY DIRECTOR ONE M&T PLAZA BUFFALO, NY 14203 USA

Filings

Number Name File Date
202443702480 Annual Report 2024-01-03
202326427620 Annual Report 2023-01-23
202212747230 Annual Report 2022-03-14
202197307940 Annual Report 2021-06-01
202196844770 Revocation Notice For Failure to File An Annual Report 2021-05-19
202049937600 Annual Report 2020-08-26
201883445870 Annual Report 2018-12-31
201858424860 Annual Report 2018-02-16
201734182770 Annual Report 2017-02-16
201694811510 Annual Report 2016-03-18

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State