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 |
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 |
Name | Role | Address |
---|---|---|
PATRICK A. ROGERS, ESQ. | Agent | 100 WESTMINSTER STREET SUITE 1500 C/O HINCKLEY ALLEN & SNYDER LLP, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
RAYMOND T. MANCINI JR. | PRESIDENT | 119 HOPKINS HILL ROAD WEST GREENWICH, RI 02817 USA |
Name | Role | Address |
---|---|---|
RAYMOND T. MANCINI JR. | TREASURER | 119 HOPKINS HILL ROAD WEST GREENWICH, RI 02817 USA |
Name | Role | Address |
---|---|---|
DEBORAH A. MORROCCO | SECRETARY | 119 HOPKINS HILL ROAD WEST GREENWICH, RI 02817 USA |
Name | Role | Address |
---|---|---|
PATRICK A. ROGERS ESQ. | ASSISTANT SECRETARY | 100 WESTMINSTER STREET, SUITE 1500 PROVIDENCE, RI 02903 USA |
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 |
Name | Role | Address |
---|---|---|
KENNETH J. MANCINI | VICE PRESIDENT | 119 HOPKINS HILL ROAD WEST GREENWICH, RI 02817 USA |
Name | Role | Address |
---|---|---|
DEREK MORROCCO | ASSISTANT TREASURER | 119 HOPKINS HILL ROAD WEST GREENWICH, RI 02817 USA |
Name | Role | Address |
---|---|---|
NO DIRECTORS | DIRECTOR | 111 PLYMOUTH STREET MANSFIELD, MA 02048 USA |
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