Name: | General Armature Service, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 29 Dec 1981 (43 years ago) |
Date of Dissolution: | 10 Nov 2020 (4 years ago) |
Date of Status Change: | 10 Nov 2020 (4 years ago) |
Identification Number: | 000010218 |
ZIP code: | 02907 |
County: | Providence County |
Principal Address: | 516 BROAD STREET, PROVIDENCE, RI, 02907, USA |
Purpose: | REPAIRING, REBUILDING AND INSTALLING STARTERS AND REGULATORS OF ALL KINDS OF VEHICLES AND ACQUIRE BY PURCHASE, LEASE OR OTHERWISE, EQUIPMENT NECESSARY TO CONDUCT BUSINESS |
NAICS: | 811198 - All Other Automotive Repair and Maintenance |
Name | Role | Address |
---|---|---|
JOHN S. PETRONE, ESQ. | Agent | 1395 ATWOOD AVENUE SUITE 203B, JOHNSTON, RI, 02919, USA |
Name | Role | Address |
---|---|---|
JAMES A FIELD | PRESIDENT | 295 REYNOLDS ROAD CHEPACHET, RI 02814- USA |
Number | Name | File Date |
---|---|---|
202073744340 | Articles of Dissolution | 2020-11-10 |
202033355520 | Annual Report | 2020-01-29 |
201986031060 | Annual Report | 2019-02-04 |
201872737690 | Statement of Change of Registered/Resident Agent Office | 2018-07-23 |
201857534100 | Annual Report | 2018-01-31 |
201733710640 | Annual Report | 2017-02-06 |
201730092550 | Statement of Change of Registered/Resident Agent Office | 2017-01-13 |
201691267400 | Annual Report | 2016-01-25 |
201554780800 | Annual Report | 2015-02-09 |
201436087030 | Annual Report | 2014-02-24 |
Date of last update: 05 Oct 2024
Sources: Rhode Island Department of State