Search icon

SCARBOROUGH FAIRE, INC.

Company Details

Name: SCARBOROUGH FAIRE, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 26 Feb 1976 (49 years ago)
Identification Number: 000009020
ZIP code: 02860
County: Providence County
Principal Address: 1151 MAIN ST, PAWTUCKET, RI, 02860, USA
Purpose: MANUFACTURER, DISTRIBUTOR AND EXPORTER OF CLASSIC BRITISH AUTO PARTS
NAICS: 531120 - Lessors of Nonresidential Buildings (except Miniwarehouses)
Fictitious names: Scarboro Systems (trading name, 1986-05-16 - )
Scarborough Systems (trading name, 1986-05-16 - )
British Motor Heritage (trading name, 1986-05-16 - )
Moss Motors (trading name, 1986-05-15 - )
HERITAGE MANUFACTURING (trading name, 1982-07-20 - )
N.E. SURPLUS TRADING CO. (trading name, 1980-01-25 - )
N.O.S. LOCATORS (trading name, 1980-01-25 - )

Agent

Name Role Address
JONATHAN N. SAVAGE, ESQ. Agent SAVAGE LAW PARTNERS LLP 564 SOUTH WATER STREET, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
KENNETH BRUCE PRESIDENT 1151 MAIN STREET PAWTUCKET, RI 02860 USA
KEN BRUCE PRESIDENT 1151 PAWTUCKET, RI 02860 UNI

VICE PRESIDENT

Name Role Address
CECELIA BRUCE VICE PRESIDENT 1151 MAIN STREET PAWTUCKET, RI 02860 USA

OTHER OFFICER

Name Role Address
KENNETH BRUCE OTHER OFFICER 1151 MAIN ST PAWTUCKET, RI 02860

Filings

Number Name File Date
202450018950 Annual Report - Amended 2024-04-02
202447266870 Annual Report 2024-02-26
202338799920 Annual Report - Amended 2023-06-27
202327743990 Annual Report 2023-02-07
202207606210 Annual Report 2022-01-03
202104474020 Statement of Change of Registered/Resident Agent Office 2021-11-02
202196351980 Statement of Change of Registered/Resident Agent Office 2021-05-10
202184162590 Annual Report 2021-01-04
202031079860 Annual Report 2020-01-03
201987283350 Annual Report 2019-02-22

Date of last update: 05 Oct 2024

Sources: Rhode Island Department of State