WASHINGTON TRUST MORTGAGE COMPANY LLC
BranchDate of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
522292 Real Estate CreditThis U.S. industry comprises establishments primarily engaged in lending funds with real estate as collateral. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 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 | - |
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