Entity Name: | NORTHEAST CLOSING AND CONSULTING SERVICES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 May 2001 |
Business ALEI: | 0680636 |
Annual report due: | 04 May 2025 |
Business address: | 14 HUBBARD ST., WESTERLY, RI, 02891, United States |
Mailing address: | 14 HUBBARD ST., WESTERLY, RI, United States, 02891 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | jmrotter@hotmail.com |
NAICS
541191 Title Abstract and Settlement OfficesThis U.S. industry comprises establishments (except offices of lawyers and attorneys) primarily engaged in one or more of the following activities: (1) researching public land records to gather information relating to real estate titles; (2) preparing documents necessary for the transfer of the title, financing, and settlement; (3) conducting final real estate settlements and closings; and (4) filing legal and other documents relating to the sale of real estate. Real estate settlement offices, title abstract companies, and title search companies are included in this industry. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
Registered Agents Inc | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
MARY A. ROTTER | Officer | 14 HUBBARD ST., WESTERLY, RI, 02891, United States | 14 HUBBARD ST., WESTERLY, RI, 02891, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012232900 | 2024-08-06 | - | Annual Report | Annual Report | - |
BF-0011403327 | 2023-04-24 | - | Annual Report | Annual Report | - |
BF-0010289503 | 2022-05-04 | - | Annual Report | Annual Report | 2022 |
BF-0009755811 | 2021-07-07 | - | Annual Report | Annual Report | - |
0007022067 | 2020-11-19 | - | Annual Report | Annual Report | 2020 |
0006909137 | 2020-05-23 | - | Annual Report | Annual Report | 2019 |
0006236337 | 2018-08-22 | - | Annual Report | Annual Report | 2018 |
0006215556 | 2018-07-11 | 2018-07-11 | Change of Agent | Agent Change | - |
0006012658 | 2018-01-17 | - | Annual Report | Annual Report | 2015 |
0006012733 | 2018-01-17 | - | Annual Report | Annual Report | 2017 |
Sources: 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