Search icon

MANSFIELD MORTGAGE SERVICES, INC.

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

Company Details

Entity Name: MANSFIELD MORTGAGE SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 28 Aug 1990
Branch of: MANSFIELD MORTGAGE SERVICES, INC., RHODE ISLAND (Company Number 000039413)
Business ALEI: 0252215
Annual report due: 01 Aug 1997
Mailing address: PO BOX 7398 60 WASHINGTOND HIGHWAY, LINCOLN, RI, 02865
Place of Formation: RHODE ISLAND

Officer

Name Role Business address Residence address
STEVEN J. RILEY Officer 640 WASHINGTON HIGHWAY, LINCOLN, RI, 02865, United States 20 SCABBLETOWN ROAD, NORTH KINGSTOWN, RI, 02852, United States
JEROME D. MARGULIES Officer 640 WASHINGTON HIGHWAY, LINCOLN, RI, 02865, United States 22 VIRGINIA AVE., NORTH ATTLEBORO, MA, 02763, United States

Agent

Name Role Business address Residence address
RICHARD K. LUBLIN ESQ. Agent CORPORATE CENTER WEST, 433 SOUTH MAIN ST., W. HARTFORD, CT, 06110, United States 160 BEACON HILL RD, WEST HARTFORD, CT, 06117, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006635164 2019-09-03 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006545023 2019-04-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0001657324 1996-08-30 - Annual Report Annual Report 1996
0000548206 1990-08-28 - 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See something incorrect or outdated?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