Name: | COVENTRY AUTO SALES, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 07 Apr 1983 (42 years ago) |
Date of Dissolution: | 18 Oct 2019 (5 years ago) |
Date of Status Change: | 18 Oct 2019 (5 years ago) |
Identification Number: | 000004991 |
ZIP code: | 02816 |
County: | Kent County |
Principal Address: | 2340 FLAT RIVER ROAD, COVENTRY, RI, 02816, USA |
Purpose: | SELLING OF TRUCKS AND CARS |
Name | Role | Address |
---|---|---|
MICHAEL J. CROCKES, ESQ. | Agent | 109 AIRPORT ROAD, WARWICK, RI, 02889, USA |
Name | Role | Address |
---|---|---|
ROBERT H VERNON | PRESIDENT | 645 MAPLE VALLEY ROAD COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
ROBERT H VERNON | TREASURER | 645 MAPLE VALLEY ROAD COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
ROBERT H VERNON | SECRETARY | 645 MAPLE VALLEY ROAD COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
ROBERT H VERNON | VICE PRESIDENT | 645 MAPLE VALLEY ROAD COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
ROBERT H VERNON | DIRECTOR | 645 MAPLE VALLEY ROAD COVENTRY, RI 02816 USA |
Number | Name | File Date |
---|---|---|
201924538640 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201906946890 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201878987260 | Annual Report | 2018-10-06 |
201875410680 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201739287470 | Annual Report | 2017-03-30 |
201693277740 | Annual Report | 2016-02-27 |
201561763830 | Annual Report | 2015-05-15 |
201437929050 | Annual Report | 2014-03-31 |
201314551440 | Annual Report | 2013-03-29 |
201293752340 | Statement of Change of Registered/Resident Agent Office | 2012-06-06 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State