Name: | McGill Chevrolet, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 17 Dec 1930 (94 years ago) |
Date of Dissolution: | 24 Aug 2022 (2 years ago) |
Date of Status Change: | 24 Aug 2022 (2 years ago) |
Identification Number: | 000003577 |
ZIP code: | 02891 |
County: | Washington County |
Principal Address: | 22 COLONIAL DRIVE, WESTERLY, RI, 02891, USA |
Purpose: | AUTO SALES AND SERVICE |
NAICS: | 441110 - New Car Dealers |
Historical names: |
MURPHEY CHEVROLET CO., INC. CARD CHEVROLET CO., INC. |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | McGill Chevrolet, Inc., CONNECTICUT | 0079136 | CONNECTICUT |
Name | Role | Address |
---|---|---|
SEAN C. MCGILL | Agent | 22 COLONIAL DRIVE, WESTERLY, RI, 02891, USA |
Name | Role | Address |
---|---|---|
SEAN C MCGILL | PRESIDENT | 22 COLONIAL DRIVE WESTERLY, RI 02891 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2003-09-15 | CARD CHEVROLET CO., INC. | McGill Chevrolet, Inc. |
Name Change | 1978-07-05 | MURPHEY CHEVROLET CO., INC. | CARD CHEVROLET CO., INC. |
Number | Name | File Date |
---|---|---|
202222432160 | Annual Report | 2022-08-24 |
202222432250 | Articles of Dissolution | 2022-08-24 |
202219976840 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202199366080 | Annual Report | 2021-07-19 |
202196717740 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202039377850 | Annual Report | 2020-05-06 |
202039377940 | Statement of Change of Registered/Resident Agent | 2020-05-06 |
202039378000 | Annual Report | 2020-05-06 |
202039377760 | Reinstatement | 2020-05-06 |
201991016050 | Miscellaneous Filing (No Fee) | 2019-04-12 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State