Search icon

NORTHEAST CLOSING AND CONSULTING SERVICES, INC.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541191 Title Abstract and Settlement Offices

This 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

Agent

Name Role
Registered Agents Inc Agent

Officer

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

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
See something incorrect or outdated? Let us know

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