Search icon

Pawtucket Auto Supply, Inc.

Company Details

Name: Pawtucket Auto Supply, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 01 Jul 1959 (66 years ago)
Date of Dissolution: 06 Nov 2014 (10 years ago)
Date of Status Change: 06 Nov 2014 (10 years ago)
Identification Number: 000015607
ZIP code: 02830
County: Providence County
Principal Address: 35 SMITH HILL ROAD, HARRISVILLE, RI, 02830, USA
Purpose: WHOLESALE AND RETAIL AUTO PARTS AND PAINT
Fictitious names: BRENNAN'S P.B.E. (trading name, 2000-07-07 - )
BRENNAN'S AUTOMOTIVE STORES (trading name, 1997-02-04 - )
Paint & Auto Supply Company (trading name, 1987-10-05 - )
Pasco Enterprises (trading name, 1987-09-09 - )

Agent

Name Role Address
MARIE FULLERTON Agent 35 SMITH HILL ROAD, HARRISVILLE, RI, 02830, USA

PRESIDENT

Name Role Address
ROBERT W BRENNAN PRESIDENT 4831 BOSTON COMMON GLEN LAKEWOOD RANCH, FL 34211 USA

TREASURER

Name Role Address
MARIE E. FULLERTON TREASURER 35 SMITH HILL ROAD HARRISVILLE, RI 02830 USA

SECRETARY

Name Role Address
MARIE E. FULLERTON SECRETARY 35 SMITH HILL ROAD HARRISVILLE, RI 02830 USA

VICE PRESIDENT

Name Role Address
JANET M. BRENNAN DEPAULT VICE PRESIDENT 25 FISKE AVE. CUMBERLAND, RI 02864 USA

Filings

Number Name File Date
201449462570 Revocation Certificate For Failure to File the Annual Report for the Year 2014-11-06
201439380840 Revocation Notice For Failure to File An Annual Report 2014-05-20
201309755080 Annual Report 2013-01-14
201287926830 Annual Report 2012-01-12
201183540220 Annual Report - Amended 2011-09-29
201175422040 Annual Report 2011-02-23
201060854930 Annual Report 2010-03-25
200940204410 Annual Report 2009-01-13
200806120320 Annual Report 2008-01-28

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State