Search icon

AERO-AIRPORT LIMOUSINE SERVICE, INC.

Company Details

Name: AERO-AIRPORT LIMOUSINE SERVICE, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 11 Jun 1969 (56 years ago)
Date of Dissolution: 13 Jun 2022 (3 years ago)
Date of Status Change: 13 Jun 2022 (3 years ago)
Identification Number: 000000479
ZIP code: 02886
County: Kent County
Principal Address: 2000 POST ROAD SUITE 1, WARWICK, RI, 02886, USA
Purpose: ENACTED THROUGH THE GENERAL ASSEMBLY DURING THE JANUARY SESSION OF 1969 EFFECTIVE 06/11/1969. TRANSPORTATION FOR HIRE JANUARY SESSION 1969
Fictitious names: Aero (trading name, 2018-11-15 - )
Historical names: YELLOW AIRPORT SERVICE, INC.

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1639641525 2018-12-18 2018-12-18 2000 POST RD STE 1, WARWICK, RI, 028861502, US 2000 POST RD STE 1, WARWICK, RI, 028861502, US

Contacts

Phone +1 401-737-2868
Fax 4017341808

Authorized person

Name GREGORY MANNING
Role PRESIDENT
Phone 4017341808

Taxonomy

Taxonomy Code 343900000X - Non-emergency Medical Transport (VAN)
Is Primary Yes

Agent

Name Role Address
GIOVANNI D. CICIONE, ESQ. Agent 86 FERRY LANE, BARRINGTON, RI, 02806, USA

PRESIDENT

Name Role Address
JENNIFER MANNING PRESIDENT 180 SAMUEL GORDON AVENUE WARWICK, RI 02889 USA

TREASURER

Name Role Address
GREGORY MANNING TREASURER 180 GORDON SAMUEL AVENUE WARWICK, RI 02889 USA

SECRETARY

Name Role Address
GREGORY MANNING SECRETARY 180 GORDON SAMUEL VENUE WARWICK, RI 02889 USA

Events

Type Date Old Value New Value
Name Change 1975-12-22 YELLOW AIRPORT SERVICE, INC. AERO-AIRPORT LIMOUSINE SERVICE, INC.

Filings

Number Name File Date
202218477960 Articles of Dissolution 2022-06-13
202216585270 Annual Report 2022-05-01
202187320140 Annual Report 2021-01-19
202187320050 Statement of Change of Registered/Resident Agent Office 2021-01-19
202036348970 Annual Report 2020-03-13
201989527740 Annual Report 2019-03-29
201881395870 Fictitious Business Name Statement 2018-11-15
201861275420 Annual Report 2018-03-30
201730944110 Annual Report 2017-01-27
201628987780 Statement of Change of Registered/Resident Agent Office 2016-12-20

Date of last update: 05 Oct 2024

Sources: Rhode Island Department of State