Search icon

The Belknap White Group Holding Company, Inc.

Headquarter

Company Details

Name: The Belknap White Group Holding Company, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 17 Feb 2015 (10 years ago)
Identification Number: 001063610
Principal Address: 111 PLYMOUTH STREET, MANSFIELD, MA, 02048, USA
Purpose: HOLDING COMPANY Title: 7-1.2-1701
NAICS: 551114 - Corporate, Subsidiary, and Regional Managing Offices

Links between entities

Type Company Name Company Number State
Headquarter of The Belknap White Group Holding Company, Inc., NEW YORK 4738938 NEW YORK
Headquarter of The Belknap White Group Holding Company, Inc., CONNECTICUT 1258477 CONNECTICUT

Agent

Name Role Address
PATRICK A. ROGERS, ESQ. Agent 100 WESTMINSTER STREET SUITE 1500 C/O HINCKLEY ALLEN & SNYDER LLP, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
RAYMOND T. MANCINI JR. PRESIDENT 119 HOPKINS HILL ROAD WEST GREENWICH, RI 02817 USA

TREASURER

Name Role Address
RAYMOND T. MANCINI JR. TREASURER 119 HOPKINS HILL ROAD WEST GREENWICH, RI 02817 USA

SECRETARY

Name Role Address
DEBORAH A. MORROCCO SECRETARY 119 HOPKINS HILL ROAD WEST GREENWICH, RI 02817 USA

ASSISTANT SECRETARY

Name Role Address
PATRICK A. ROGERS ESQ. ASSISTANT SECRETARY 100 WESTMINSTER STREET, SUITE 1500 PROVIDENCE, RI 02903 USA

EXECUTIVE VICE PRESIDENT

Name Role Address
PAUL CASTAGLIUOLO EXECUTIVE VICE PRESIDENT 111 PLYMOUTH STREET MANSFIELD, MA 02048 USA
DEBORAH A. MORROCCO EXECUTIVE VICE PRESIDENT 119 HOPKINS HILL ROAD WEST GREENWICH, RI 02817 USA

VICE PRESIDENT

Name Role Address
KENNETH J. MANCINI VICE PRESIDENT 119 HOPKINS HILL ROAD WEST GREENWICH, RI 02817 USA

ASSISTANT TREASURER

Name Role Address
DEREK MORROCCO ASSISTANT TREASURER 119 HOPKINS HILL ROAD WEST GREENWICH, RI 02817 USA

DIRECTOR

Name Role Address
NO DIRECTORS DIRECTOR 111 PLYMOUTH STREET MANSFIELD, MA 02048 USA

Filings

Number Name File Date
202450030790 Annual Report 2024-04-02
202327213510 Annual Report 2023-02-01
202208963330 Annual Report 2022-01-31
202184164080 Annual Report 2021-01-04
202036796320 Annual Report 2020-03-25
201984814890 Annual Report 2019-01-21
201860899870 Annual Report 2018-03-25
201729725010 Annual Report 2017-01-09
201694997700 Statement of Change of Registered/Resident Agent Office 2016-03-24
201694997250 Annual Report 2016-03-24

Date of last update: 20 Oct 2024

Sources: Rhode Island Department of State