Search icon

FAMILY TITLE & ESCROW, INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: FAMILY TITLE & ESCROW, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 22 Oct 2004
Branch of: FAMILY TITLE & ESCROW, INC., RHODE ISLAND (Company Number 000140671)
Business ALEI: 0796630
Annual report due: 23 Oct 2020
Business address: 480 HOPE STREET SUITE TWO SUITE TWO, PROVIDENCE, RI, 02906, United States
Place of Formation: RHODE ISLAND
E-Mail: FAMTITLE@aol.com

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
THOMAS LUCIEN SCARAMELLA Officer 480 HOPE STREET, SUITE TWO, PROVIDENCE, RI, 02906, United States 95 LAUREL WOOD DRIVE, EAST GREENWICH, RI, 02818, United States
SARAH E. SCARAMELLA Officer 480 HOPE STREET, SUITE TWO, PROVIDENCE, RI, 02906, United States 39 WINFIELD RD, PROVIDENCE, RI, 02906, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006732504 2020-01-27 2020-01-27 Withdrawal Certificate of Withdrawal -
0006643437 2019-09-12 - Annual Report Annual Report 2017
0006643439 2019-09-12 - Annual Report Annual Report 2018
0006643443 2019-09-12 - Annual Report Annual Report 2019
0005671717 2016-10-12 - Annual Report Annual Report 2016
0005563673 2016-05-16 - Annual Report Annual Report 2015
0005366265 2015-07-17 - Annual Report Annual Report 2014
0005112574 2014-05-27 - Annual Report Annual Report 2013
0004949237 2013-09-24 - Annual Report Annual Report 2012
0004441106 2011-09-12 - Annual Report Annual Report 2011
See something incorrect or outdated?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