AERO-AIRPORT LIMOUSINE SERVICE, INC.

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 |
City: | Warwick |
County: | Kent County |
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. |
Principal Address: |
![]() |
Name | Role | Address |
---|---|---|
GIOVANNI D. CICIONE, ESQ. | Agent | 86 FERRY LANE, BARRINGTON, RI, 02806, USA |
Name | Role | Address |
---|---|---|
JENNIFER MANNING | PRESIDENT | 180 SAMUEL GORDON AVENUE WARWICK, RI 02889 USA |
Name | Role | Address |
---|---|---|
GREGORY MANNING | TREASURER | 180 GORDON SAMUEL AVENUE WARWICK, RI 02889 USA |
Name | Role | Address |
---|---|---|
GREGORY MANNING | SECRETARY | 180 GORDON SAMUEL VENUE WARWICK, RI 02889 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 1975-12-22 | YELLOW AIRPORT SERVICE, INC. | AERO-AIRPORT LIMOUSINE SERVICE, INC. |
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 |
This company hasn't received any reviews.
Date of last update: 18 Jul 2025
Sources: Rhode Island Department of State