Search icon

LINEAR TITLE & SETTLEMENT SERVICES, LLC

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

Company Details

Entity Name: LINEAR TITLE & SETTLEMENT SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Withdrawn
Date Formed: 09 Mar 2017
Branch of: LINEAR TITLE & SETTLEMENT SERVICES, LLC, RHODE ISLAND (Company Number 000745854)
Business ALEI: 1232271
Annual report due: 31 Mar 2021
Business address: 88 SILVA LANE SUITE 210, MIDDLETOWN, RI, 02842, United States
Mailing address: 88 SILVA LANE SUITE 210, MIDDLETOWN, RI, United States, 02842
Place of Formation: RHODE ISLAND
E-Mail: complianceteam@cogencyglobal.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 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
NICK LIUZZA JR. Officer 88 SILVA LANE, SUITE 210, MIDDLETOWN, RI, 02842, United States 88 SILVA LANE, SUITE 210, MIDDLETOWN, RI, 02842, United States
RM TITLE LLC Officer 88 SILVA LANE, SUITE 210, MIDDLETOWN, RI, 02842, United States -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0006927564 2020-06-19 2020-06-19 Withdrawal Statement of Withdrawal Registration -
0006889535 2020-04-20 2020-04-20 Change of Agent Address Agent Address Change -
0006758826 2020-02-17 - Annual Report Annual Report 2020
0006573575 2019-06-05 2019-06-05 Change of Agent Address Agent Address Change -
0006375134 2019-02-11 - Annual Report Annual Report 2019
0006256552 2018-10-09 2018-10-09 Change of Agent Agent Change -
0006052295 2018-02-02 - Annual Report Annual Report 2018
0005788912 2017-03-09 2017-03-09 Business Registration Certificate of Registration -
See something incorrect or outdated?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