Search icon

FIRST NATIONAL TITLE & ESCROW LLC

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

Company Details

Entity Name: FIRST NATIONAL TITLE & ESCROW LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 29 Dec 2015
Branch of: FIRST NATIONAL TITLE & ESCROW LLC, RHODE ISLAND (Company Number 000508566)
Business ALEI: 1194316
Annual report due: 31 Mar 2026
Business address: 1100 AQUIDNECK AVE, MIDDLETOWN, RI, 02842, United States
Mailing address: 1100 AQUIDNECK AVE, MIDDLETOWN, RI, United States, 02842
Place of Formation: RHODE ISLAND
E-Mail: steve@firstnte.com

Industry & Business Activity

NAICS

541191 Title Abstract and Settlement Offices

This U.S. industry comprises establishments (except offices of lawyers and attorneys) primarily engaged in one or more of the following activities: (1) researching public land records to gather information relating to real estate titles; (2) preparing documents necessary for the transfer of the title, financing, and settlement; (3) conducting final real estate settlements and closings; and (4) filing legal and other documents relating to the sale of real estate. Real estate settlement offices, title abstract companies, and title search companies are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role
INCORP SERVICES, INC. Agent

Officer

Name Role Business address Residence address
STEPHEN PATTI Officer 1100 AQUIDNECK AVENUE, MIDDLETOWN, RI, 02842, United States 35 FREEDOM WAY, SHELTON, CT, 06484, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013061074 2025-03-18 - Annual Report Annual Report -
BF-0012264717 2024-04-02 - Annual Report Annual Report -
BF-0011451900 2023-04-11 - Annual Report Annual Report -
BF-0010345480 2022-01-12 - Annual Report Annual Report 2022
0007186985 2021-02-24 - Annual Report Annual Report 2021
0006734513 2020-01-28 - Annual Report Annual Report 2020
0006477629 2019-03-19 - Annual Report Annual Report 2019
0006191153 2018-05-29 - Annual Report Annual Report 2018
0005979806 2017-12-05 - Annual Report Annual Report 2017
0005726102 2016-12-28 - Annual Report Annual Report 2016
See something incorrect or outdated?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