Search icon

BRISTOL COUNTY DODGE, INC.

Company Details

Name: BRISTOL COUNTY DODGE, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 20 Dec 1951 (73 years ago)
Date of Dissolution: 18 Oct 2019 (5 years ago)
Date of Status Change: 18 Oct 2019 (5 years ago)
Identification Number: 000002861
ZIP code: 02842
County: Newport County
Principal Address: 310 WEST MAIN ROAD, MIDDLETOWN, RI, 02842, USA
Purpose: AUTOMOBILE SALES, SERVICE AND BODY SHOP
Fictitious names: Newport Autobody (trading name, 2016-03-28 - )
Bristol County Collision Center (trading name, 2015-07-13 - )
Newport Collision Center (trading name, 2015-07-13 - )
Newport Chrysler Dodge Jeep Ram (trading name, 2015-01-06 - )
Clare Chrysler Dodge Jeep Ram of Newport (trading name, 2013-11-06 - )
Clare Dodge Chrysler Jeep of Newport (trading name, 2010-02-01 - )

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRISTOL COUNTY DODGE INC 401 K PROFIT SHARING PLAN TRUST 2016 050266332 2017-07-17 BRISTOL COUNTY DODGE INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-07-17
Business code 441110
Sponsor’s telephone number 4018462323
Plan sponsor’s address 310 WEST MAIN RD, MIDDLETOWN, RI, 02842

Signature of

Role Plan administrator
Date 2017-07-17
Name of individual signing BARBARA GIARRATANO
Valid signature Filed with authorized/valid electronic signature
BRISTOL COUNTY DODGE, INC. 401(K) PLAN 2009 050266332 2010-10-12 BRISTOL COUNTY DODGE, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 441110
Sponsor’s telephone number 4012452303
Plan sponsor’s address 205 CHILD STREET, WARREN, RI, 02885

Plan administrator’s name and address

Administrator’s EIN 050266332
Plan administrator’s name BRISTOL COUNTY DODGE, INC.
Plan administrator’s address 205 CHILD STREET, WARREN, RI, 02885
Administrator’s telephone number 4012452303

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing CAROL LIPMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PETER G. BERMAN, ESQ. Agent RASKIN & BERMAN 116 EAST MANNING STREET, PROVIDENCE, RI, 02906, USA

PRESIDENT

Name Role Address
KEVIN CLARE PRESIDENT 310 WEST MAIN ROAD MIDDLETOWN, RI 02842 USA

DIRECTOR

Name Role Address
KEVIN CLARE DIRECTOR 310 WEST MAIN ROAD MIDDLETOWN, RI 02842 USA

Filings

Number Name File Date
201924537670 Revocation Certificate For Failure to File the Annual Report for the Year 2019-10-18
201906944210 Revocation Notice For Failure to File An Annual Report 2019-07-24
201870118950 Statement of Change of Registered/Resident Agent 2018-06-20
201861180580 Annual Report 2018-03-29
201732183300 Annual Report 2017-02-03
201699673870 Statement of Change of Registered/Resident Agent 2016-06-01
201695352490 Annual Report 2016-03-28
201695287530 Fictitious Business Name Statement 2016-03-28
201572540130 Statement of Change of Registered/Resident Agent 2015-08-07
201564984980 Fictitious Business Name Statement 2015-07-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18139154 0112300 1990-05-23 205 CHILDS STREET, WARREN, RI, 02885
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-09-11
Case Closed 1991-12-10

Related Activity

Type Complaint
Activity Nr 72952534
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-09-14
Abatement Due Date 1990-10-03
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 A02
Issuance Date 1990-09-14
Abatement Due Date 1990-10-15
Nr Instances 1
Nr Exposed 5
Gravity 00
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 B10
Issuance Date 1990-09-14
Abatement Due Date 1990-10-15
Nr Instances 1
Nr Exposed 5
Gravity 00
10457398 0112000 1974-01-09 205 CHILDS STREET, Bristol, RI, 02809
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1974-01-09
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1974-01-22
Abatement Due Date 1974-02-04
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1974-01-22
Abatement Due Date 1974-01-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1974-01-22
Abatement Due Date 1974-01-24
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-01-22
Abatement Due Date 1974-01-24
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-01-22
Abatement Due Date 1974-02-11
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011016
Issuance Date 1974-01-22
Abatement Due Date 1974-01-24
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1974-01-22
Abatement Due Date 1974-02-11
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-01-22
Abatement Due Date 1974-01-28
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1

Date of last update: 05 Apr 2025

Sources: Rhode Island Department of State