Name: | WEBSTER PUBLIC FINANCE CORPORATION |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 15 Sep 2016 (9 years ago) |
Date of Dissolution: | 17 Sep 2024 (7 months ago) |
Date of Status Change: | 17 Sep 2024 (7 months ago) |
Identification Number: | 001666774 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 145 BANK STREET, WATERBURY, CT, 06702, USA |
Purpose: | PROVIDE SERVICES, INCLUDING FINANCING SERVICES TO AND THROUGH GOVERNMENT AND GOVERNMENT RELATED ENTITIES. |
NAICS
522298 All Other Nondepository Credit IntermediationThis U.S. industry comprises establishments primarily engaged in providing nondepository credit (except credit card issuing, sales financing, consumer lending, real estate credit, international trade financing, and secondary market financing). Examples of types of lending in this industry are short-term inventory credit, agricultural lending (except real estate and sales financing), and consumer cash lending secured by personal property. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
ALBERT J. WANG | PRESIDENT | 145 BANK STREET WATERBURY, CT 06702 USA |
Name | Role | Address |
---|---|---|
FREDERICK M SMITH | TREASURER | 145 BANK STREET WATERBURY, CT 06702 USA |
Name | Role | Address |
---|---|---|
JUNE ANN BYRNES | SECRETARY | 145 BANK STREET WATERBURY, CT 06702 USA |
Name | Role | Address |
---|---|---|
JAMES P BLOSS ESQ | DIRECTOR | 145 BANK STREET WATERBURY, CT 06702 USA |
JOHN R CIULLA | DIRECTOR | 145 BANK STREET WATERBURY, CT 06702 USA |
DANIEL H. BLEY | DIRECTOR | 145 BANK STREET WATERBURY, CT 06702 USA |
GLENN I. MACINNES | DIRECTOR | 145 BANK STREET WATERBURY, CT 06702 USA |
Number | Name | File Date |
---|---|---|
202459567990 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202457229070 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202335618620 | Annual Report | 2023-05-15 |
202217389390 | Annual Report | 2022-05-16 |
202192591560 | Annual Report | 2021-02-23 |
202035311560 | Annual Report | 2020-02-27 |
201987438110 | Annual Report | 2019-02-25 |
201859161520 | Annual Report | 2018-02-27 |
201733851370 | Annual Report | 2017-02-10 |
201608904710 | Application for Certificate of Authority | 2016-09-15 |
Date of last update: 26 Oct 2024
Sources: Rhode Island Department of State