Search icon

CONSUMER CREDIT COUNSELING FOUNDATION, INC.

Company Details

Name: CONSUMER CREDIT COUNSELING FOUNDATION, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Non-Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 16 May 2011 (14 years ago)
Date of Dissolution: 06 May 2021 (4 years ago)
Date of Status Change: 06 May 2021 (4 years ago)
Identification Number: 000664269
ZIP code: 02888
County: Kent County
Purpose: DEBT MAANGEMENT/BUDGET PLANNING
Principal Address: Google Maps Logo 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. 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

PRESIDENT

Name Role Address
TONY JUDGE PRESIDENT 2150 PORTOLA AVENUE, SUITE D-186 LIVERMORE, CA 94551 USA

TREASURER

Name Role Address
TONY JUDGE TREASURER 2150 PORTOLA AVENUE, STE. D-186 LIVERMORE, CA 94551 USA

SECRETARY

Name Role Address
TONY JUDGE SECRETARY 2150 PORTOLA AVENUE, STE. D186 LIVERMORE, CA 94551 USA

DIRECTOR

Name Role Address
KULWANT SRAN DIRECTOR 2150 PORTOLA AVENUE, STE. D-186 LIVERMORE, CA 94551 USA
SANDEEP BHASIN DIRECTOR 2150 PORTOLA AVENUE, STE. D-186 LIVERMORE, CA 94551 USA
ALOKE BHALLA DIRECTOR 2150 PORTOLA AVENUE, STE. D-186 LIVERMORE, CA 94551 USA

Licenses

License No License Type Status Date Issued Expiration Date
CO.9900255 Charitable Organization INACTIVE No data 2015-01-01

Filings

Number Name File Date
202196265160 Revocation Certificate For Failure to File the Annual Report for the Year 2021-05-06
202191777550 Revocation Notice For Failure to File An Annual Report 2021-02-17
201991635350 Annual Report 2019-05-02
201860695580 Annual Report 2018-03-21
201859952830 Statement of Change of Registered/Resident Agent 2018-03-09

Date of last update: 30 May 2025

Sources: Rhode Island Department of State