Name: | UNITED BANK |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 02 Oct 2018 (6 years ago) |
Date of Dissolution: | 30 Dec 2020 (4 years ago) |
Date of Status Change: | 30 Dec 2020 (4 years ago) |
Branch of: | UNITED BANK, CONNECTICUT (Company Number 0574626) |
Identification Number: | 001688835 |
Place of Formation: | CONNECTICUT |
Principal Address: | 225 ASYLUM STREET, HARTFORD, CT, 06103, USA |
Purpose: | COMMUNITY BANK DEPOSITORY LENDING GENERAL BANKING BUSINESS |
NAICS: | 522120 - Savings Institutions |
Name | Role | Address |
---|---|---|
WILLIAM CRAWFORD | PRESIDENT | 1136 PROSPECT AVENUE HARTFORD, CT 06105 USA |
Name | Role | Address |
---|---|---|
BETSY WYNNICK | EXECUTIVE VICE PRESIDENT/CHIEF RISK OFFICER | 225 ASYLUM STREET HARTFORD, CT 06103 USA |
Number | Name | File Date |
---|---|---|
202188137620 | Agent Resigned | 2021-01-28 |
202082931270 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202055198020 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201883353300 | Annual Report | 2018-12-28 |
201878741790 | Application for Certificate of Authority | 2018-10-02 |
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State