Name: | CAPOZZI'S AUTO SALES & SALVAGE, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 18 Jun 1982 (43 years ago) |
Identification Number: | 000003540 |
ZIP code: | 02816 |
County: | Kent County |
Principal Address: | 2015 NEW LONDON TPKE, COVENTRY, RI, 02816, USA |
Purpose: | AUTOMOBILE SALES AND PARTS SALES AND SERVICE |
NAICS: | 811198 - All Other Automotive Repair and Maintenance |
Name | Role | Address |
---|---|---|
JUDY R. CAPOZZI | Agent | 2011 NEW LONDON TURNPIKE, COVENTRY, RI, 02816, USA |
Name | Role | Address |
---|---|---|
JUDY RAYE CAPOZZI | PRESIDENT | 2011 NEW LONDON TPK COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
CHRISTOPHER M BRZOZA | SECRETARY | 240 MILE ROAD COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
JUDY R CAPOZZI | VICE PRESIDENT | 2011 NEW LONDON TURNPIKE COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
DARLENE LYNN BRZOZA | TREASURER | 240 MILE ROAD COVENTRY, RI 02816 USA |
Number | Name | File Date |
---|---|---|
202343453770 | Annual Report | 2023-12-19 |
202325933690 | Annual Report | 2023-01-11 |
202207631500 | Annual Report | 2022-01-04 |
202184634970 | Annual Report | 2021-01-06 |
202032358720 | Annual Report | 2020-01-15 |
201929747650 | Annual Report | 2019-12-11 |
201929747380 | Reinstatement | 2019-12-11 |
201924538000 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201906945190 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201872263810 | Annual Report | 2018-07-11 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State