Search icon

RES/TITLE, INC.

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

Company Details

Entity Name: RES/TITLE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 21 Aug 2006
Branch of: RES/TITLE, INC., RHODE ISLAND (Company Number 000153812)
Business ALEI: 0870249
Annual report due: 21 Aug 2025
Business address: 470 James St, New Haven, CT, 06513-3098, United States
Mailing address: 175 METRO CENTER BLVD SUITE 4, 4, WARWICK, RI, United States, 02886
ZIP code: 06513
County: New Haven
Place of Formation: RHODE ISLAND
E-Mail: lkitchin@res-title.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States srawlinson@res-title.com

Officer

Name Role Business address Residence address
JAMES V. PAOLINO Officer 175 METRO CENTER BLVD., SUITE 4, WARWICK, RI, 02886, United States 215 WATCH HILL, EAST GREENWICH, RI, 02818, United States
Regina Braga Officer 175 Metro Center Blvd, Ste 4, Warwick, RI, 02886-1784, United States 136 TROUT BROOK LANE, Hope, RI, 02831, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012110948 2024-07-26 - Annual Report Annual Report -
BF-0011409937 2023-07-25 - Annual Report Annual Report -
BF-0010301182 2022-07-27 - Annual Report Annual Report 2022
BF-0009810506 2021-09-20 - Annual Report Annual Report -
0006944036 2020-07-10 - Annual Report Annual Report 2020
0006624369 2019-08-14 - Annual Report Annual Report 2019
0006238768 2018-08-28 - Annual Report Annual Report 2018
0005919433 2017-09-01 - Annual Report Annual Report 2017
0005635527 2016-08-23 - Annual Report Annual Report 2016
0005379492 2015-08-12 - Annual Report Annual Report 2015
See something incorrect or outdated?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