Search icon

WASHINGTON TRUST MORTGAGE COMPANY LLC

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

Company Details

Entity Name: WASHINGTON TRUST MORTGAGE COMPANY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 09 Apr 2012
Branch of: WASHINGTON TRUST MORTGAGE COMPANY LLC, RHODE ISLAND (Company Number 000789119)
Business ALEI: 1064164
Annual report due: 31 Mar 2026
Business address: 23 BROAD STREET, WESTERLY, RI, 02891, United States
Mailing address: 23 BROAD STREET, WESTERLY, RI, United States, 02891
Mailing jurisdiction address: 23 BROAD STREET, WESTERLY, RI, 02891,
Place of Formation: RHODE ISLAND
E-Mail: Compliancemail@cscinfo.com

Industry & Business Activity

NAICS

522292 Real Estate Credit

This U.S. industry comprises establishments primarily engaged in lending funds with real estate as collateral. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
MARY E. NOONS Officer 23 BROAD STREET, WESTERLY, RI, 02891, United States 23 BROAD STREET, WESTERLY, RI, 02891, United States
RONALD S. OHSBERG Officer 23 BROAD STREET, WESTERLY, RI, 02891, United States 23 BROAD STREET, WESTERLY, RI, 02891, United States
EDWARD O. HANDY III Officer 23 BROAD STREET, WESTERLY, RI, 02891, United States 23 BROAD STREET, WESTERLY, RI, 02891, United States
Rolando A. Lora Officer 23 BROAD STREET, WESTERLY, RI, 02891, United States 23 BROAD STREET, WESTERLY, RI, 02891, United States
KRISTEN L. DISANTO Officer 23 BROAD STREET, WESTERLY, RI, 02891, United States 23 BROAD STREET, WESTERLY, RI, 02891, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013019531 2025-02-14 - Annual Report Annual Report -
BF-0012141111 2024-03-27 - Annual Report Annual Report -
BF-0011432209 2023-03-25 - Annual Report Annual Report -
BF-0010259144 2022-03-07 - Annual Report Annual Report 2022
BF-0010473858 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007262690 2021-03-26 - Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006729145 2020-01-21 - Annual Report Annual Report 2020
0006372300 2019-02-08 2019-02-08 Interim Notice Interim Notice -
See something incorrect or outdated?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