Search icon

ATLANTIC CLOSING & ESCROW, LLC

Headquarter

Company Details

Name: ATLANTIC CLOSING & ESCROW, LLC
Jurisdiction: Rhode Island
Entity type: Domestic Limited Liability Company
Status: Activ
Date of Organization in Rhode Island: 02 Feb 2011 (14 years ago)
Identification Number: 000576309
ZIP code: 02903
County: Providence County
Principal Address: 10 DORRANCE ST STE 700, PROVIDENCE, RI, 02903, USA
Mailing Address: 15 CRAWFORD ST, NEEDHAM, MA, 02494, USA
Purpose: REAL ESTATE
Fictitious names: Atlantic Closing & Escrow, LLC (trading name, 2015-02-27 - 2016-11-01)
Historical names: ATLANTIC CLOSING & ESCROW OF RHODE ISLAND, LLC

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of ATLANTIC CLOSING & ESCROW, LLC, MISSISSIPPI 1141853 MISSISSIPPI
Headquarter of ATLANTIC CLOSING & ESCROW, LLC, MISSISSIPPI 1457725 MISSISSIPPI
Headquarter of ATLANTIC CLOSING & ESCROW, LLC, NEW YORK 5017679 NEW YORK
Headquarter of ATLANTIC CLOSING & ESCROW, LLC, FLORIDA M15000000930 FLORIDA
Headquarter of ATLANTIC CLOSING & ESCROW, LLC, KENTUCKY 1395999 KENTUCKY
Headquarter of ATLANTIC CLOSING & ESCROW, LLC, COLORADO 20181218990 COLORADO
Headquarter of ATLANTIC CLOSING & ESCROW, LLC, ILLINOIS LLC_05248191 ILLINOIS

Agent

Name Role Address
SCOTT KRISS Agent 10 DORRANCE STREET SUITE 700, PROVIDENCE, RI, 02903, USA

Manager

Name Role Address
SCOTT D KRISS Manager 15 CRAWFORD STREET NEEDHAM, MA 02494 USA

Events

Type Date Old Value New Value
Name Change 2016-11-01 ATLANTIC CLOSING & ESCROW OF RHODE ISLAND, LLC ATLANTIC CLOSING & ESCROW, LLC

Filings

Number Name File Date
202451206220 Annual Report 2024-04-16
202332906360 Annual Report 2023-04-13
202213952930 Annual Report 2022-04-05
202102218770 Annual Report 2021-09-28
202057471130 Annual Report 2020-09-23
201917880280 Annual Report 2019-09-06
201879972850 Annual Report - Amended 2018-10-23
201879107720 Annual Report 2018-10-09
201751776110 Statement of Change of Registered/Resident Agent Office 2017-10-18
201751417310 Annual Report 2017-10-12

Date of last update: 15 Oct 2024

Sources: Rhode Island Department of State