Search icon

LINEAR TITLE & CLOSING, LTD.

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

Company Details

Entity Name: LINEAR TITLE & CLOSING, LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 01 Apr 2005
Branch of: LINEAR TITLE & CLOSING, LTD., RHODE ISLAND (Company Number 000144841)
Business ALEI: 0817005
Annual report due: 01 Apr 2017
Business address: 127 JOHN CLARKE ROAD, MIDDLETOWN, RI, 02842
Place of Formation: RHODE ISLAND
E-Mail: compliance@lineartitle.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
JOHN NATHAN CHANDLER Officer 127 JOHN CLARKE ROAD, MIDDLETOWN, RI, 02842, United States 73 BLISS ROAD, #2, NEWPORT, RI, 02840, United States
PATRICK MARKERT Officer 127 JOHN CLARKE ROAD, MIDDLETOWN, RI, 02842, United States 6020 NORTH BAY ROAD, MIAMI BEACH, FL, 33140, United States
MARK BARDORF Officer C/O BARDORF & BARDORF, 36 WASHINGTON SQUARE, NEWPORT, RI, 02840, United States 18 CHESTNUT STREET, NEWPORT, RI, 02840, United States
NICK LIUZZA Officer 127 JOHN CLARKE ROAD, MIDDLETOWN, RI, 02842, United States 79 WAPPING ROAD, PORTSMOUTH, RI, 02871, United States
TODD COSTA Officer 127 JOHN CLARKE ROAD, MIDDLETOWN, RI, 02842, United States 88 RIVERSIDE DRIVE, RIVERSIDE, RI, 02915, United States
STEPHEN KATZ Officer 127 JOHN CLARKE ROAD, MIDDLETOWN, RI, 02842, United States 11 MANSFIELD PLACE, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005728087 2016-12-30 2016-12-30 Withdrawal Certificate of Withdrawal -
0005548935 2016-04-25 - Annual Report Annual Report 2016
0005322157 2015-04-25 - Annual Report Annual Report 2015
0005095416 2014-04-28 - Annual Report Annual Report 2014
0005029860 2014-01-28 - Annual Report Annual Report 2012
0005029867 2014-01-28 - Annual Report Annual Report 2013
0004356393 2011-04-12 - Annual Report Annual Report 2011
0004144225 2010-04-16 - Annual Report Annual Report 2010
0003974636 2009-06-16 - Annual Report Annual Report 2009
0003672332 2008-04-29 - Annual Report Annual Report 2008
See something incorrect or outdated?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