Search icon

TARBOX MOTORS INC.

Company Details

Name: TARBOX MOTORS INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 03 Jan 1956 (69 years ago)
Date of Dissolution: 28 May 2021 (4 years ago)
Date of Status Change: 28 May 2021 (4 years ago)
Identification Number: 000008865
ZIP code: 02852
County: Washington County
Principal Address: 191 GEORGIA AVENUE, NORTH KINGSTOWN, RI, 02852, USA
Purpose: AUTOMOBILE DEALERSHIP 116
NAICS: 441110 - New Car Dealers
Fictitious names: Tarbox Jeep (trading name, 2006-05-02 - )
TARBOX (trading name, 1996-06-03 - )
TARBOX MOTORS (trading name, 1996-06-03 - )

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TARBOX MOTORS, INC. 401(K) PLAN 2014 050277993 2015-07-15 TARBOX MOTORS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-02-01
Business code 441110
Sponsor’s telephone number 4016407281
Plan sponsor’s address 275 CHIMNEY ROCK DR, NORTH KINGSTOWN, RI, 02852

Plan administrator’s name and address

Administrator’s EIN 311255362
Plan administrator’s name NADA RETIREMENT ADMINISTRATORS INC. DBA NADART
Plan administrator’s address 8400 WESTPARK DRIVE, MCLEAN, VA, 22102
Administrator’s telephone number 8004623278

Signature of

Role Plan administrator
Date 2015-07-15
Name of individual signing ALAN B SVEDLOW
Valid signature Filed with authorized/valid electronic signature
TARBOX MOTORS, INC. 401(K) PLAN 2013 050277993 2014-10-06 TARBOX MOTORS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-02-01
Business code 441110
Sponsor’s telephone number 4018840433
Plan sponsor’s address 275 CHIMNEY ROCK DR, NORTH KINGSTOWN, RI, 02852

Plan administrator’s name and address

Administrator’s EIN 311255362
Plan administrator’s name NADA RETIREMENT ADMINISTRATORS INC. DBA NADART
Plan administrator’s address 8400 WESTPARK DRIVE, MCLEAN, VA, 22102
Administrator’s telephone number 8004623278

Signature of

Role Plan administrator
Date 2014-10-06
Name of individual signing ALAN B SVEDLOW
Valid signature Filed with authorized/valid electronic signature
TARBOX MOTORS, INC. 401(K) PLAN 2012 050277993 2013-10-10 TARBOX MOTORS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-02-01
Business code 441110
Sponsor’s telephone number 4016407281
Plan sponsor’s address 275 CHIMNEY ROCK DR, NORTH KINGSTOWN, RI, 02852

Plan administrator’s name and address

Administrator’s EIN 311255362
Plan administrator’s name NADA RETIREMENT ADMINISTRATORS INC. DBA NADART
Plan administrator’s address 8400 WESTPARK DRIVE, MCLEAN, VA, 22102
Administrator’s telephone number 8004623278

Signature of

Role Plan administrator
Date 2013-10-10
Name of individual signing ALAN B. SVEDLOW
Valid signature Filed with authorized/valid electronic signature
TARBOX MOTORS, INC. NADART SALARY DEFERRAL 401(K) PLAN 2011 050277993 2012-10-10 TARBOX MOTORS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-02-01
Business code 441120
Sponsor’s telephone number 4016407281
Plan sponsor’s address 275 CHIMNEY ROCK DR, NORTH KINGSTOWN, RI, 02852

Plan administrator’s name and address

Administrator’s EIN 311255362
Plan administrator’s name NADA RETIREMENT ADMINISTRATORS INC. DBA NADART
Plan administrator’s address 8400 WESTPARK DRIVE, MCLEAN, VA, 22102
Administrator’s telephone number 8004623278

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing ALAN B. SVEDLOW
Valid signature Filed with authorized/valid electronic signature

PRESIDENT

Name Role Address
JAMES D. TARBOX PRESIDENT 191 GEORGIA AVENUE NORTH KINGSTOWN, RI 02852 USA

VICE PRESIDENT

Name Role Address
NICHOLAS D. TARBOX JR. VICE PRESIDENT 140 ROGER WILLIAMS DRIVE NORTH KINGSTOWN, RI 02852 USA

Events

Type Date Old Value New Value
Merged 1989-08-15 TARBOX REALTY, INC. on TARBOX MOTORS INC.
Merged 1972-06-19 Tarbox Pon TARBOX MOTORS INC.

Filings

Number Name File Date
202197281790 Revocation Certificate For Failure to Maintain a Registered Agent 2021-05-28
202194785660 Revocation Notice For Failure to Maintain a Registered Agent 2021-03-22
202192595270 Agent Resigned 2021-02-19
202031230720 Annual Report 2020-01-07
202031231510 Annual Report 2020-01-07
202031228600 Reinstatement 2020-01-07
201924540300 Revocation Certificate For Failure to File the Annual Report for the Year 2019-10-18
201906950310 Revocation Notice For Failure to File An Annual Report 2019-07-24
201858304540 Annual Report 2018-02-13
201748168100 Statement of Change of Registered/Resident Agent 2017-08-03

Date of last update: 05 Oct 2024

Sources: Rhode Island Department of State