Search icon

ELM STREET TITLE, INC.

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

Company Details

Entity Name: ELM STREET TITLE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Withdrawn
Date Formed: 31 Aug 2006
Branch of: ELM STREET TITLE, INC., RHODE ISLAND (Company Number 000135305)
Business ALEI: 0871308
Annual report due: 31 Aug 2009
Business address: P.O. BOX 825, COVENTRY, RI, 02816-0014
Place of Formation: RHODE ISLAND
E-Mail: elmstreettitlejou@cox.net

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
JONATHAN H. BURCHETT Officer 2185 HARKNEY HILL ROAD, COVENTRY, RI, 02816, United States 221 LEWIS FARM ROAD, GREENE, RI, 02827, United States
JAMES D. ANDERSON Officer 2185 HARKNEY HILL ROAD, COVENTRY, RI, 02816, United States 2185 HARKNEY HILL ROAD, COVENTRY, RI, 02816, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004003215 2009-09-03 2009-09-03 Withdrawal Certificate of Withdrawal -
0003769328 2008-08-27 - Annual Report Annual Report 2008
0003522424 2007-08-22 - Annual Report Annual Report 2007
0003361116 2006-12-26 2006-12-26 Change of Business Address Business Address Change -
0003290013 2006-08-31 - Business Registration Certificate of Authority -
See something incorrect or outdated?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