Search icon

AMERICORP INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: AMERICORP INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 26 Jul 1982
Branch of: AMERICORP INC., RHODE ISLAND (Company Number 000000961)
Business ALEI: 0132729
Mailing address: 161 COMSTOCK PARKWAY, CRANSTON, RI, 02920
Place of Formation: RHODE ISLAND

Agent

Name Role
C T CORPORATION SYSTEM Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005877517 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
0004482215 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change -
0003427942 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0000031309 1990-10-19 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000031308 1990-06-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000031307 1984-05-30 - Change of Agent Address Agent Address Change -
0000031306 1982-07-26 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information