Search icon

N.I. Autocenter, Inc.

Company Details

Name: N.I. Autocenter, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 20 Dec 1972 (52 years ago)
Date of Dissolution: 13 May 2015 (10 years ago)
Date of Status Change: 13 May 2015 (10 years ago)
Identification Number: 000016209
ZIP code: 02842
County: Newport County
Principal Address: 1215 WEST MAIN ROAD, MIDDLETOWN, RI, 02842, USA
Purpose: CURRENTLY INACTIVE.
Fictitious names: BMW of Newport (trading name, 1999-11-15 - 2009-02-27)
Autocenter Leasing (trading name, 1988-05-16 - )
Newport AMC Jeep Renault (trading name, 1986-10-28 - )
Newport Suzuki (trading name, 1986-10-03 - 1988-02-22)
Newport Imports Leasing Division (trading name, 1986-03-24 - )
Newport Autocenter (trading name, 1985-11-07 - )
Ferrari of Newport (trading name, 1981-07-24 - 2003-05-27)
Newport Chrysler (trading name, 1980-09-08 - )
Newport Imports AMC-Jeep Chrysler (trading name, 1980-07-23 - )
Newport Imports AMC-Jeep (trading name, 1979-12-07 - )
Historical names: NEWPORT IMPORTS, INC.

Agent

Name Role Address
JENNIFER CAPODILUPO Agent 1215 WEST MAIN ROAD, MIDDLETOWN, RI, 02842, USA

PRESIDENT

Name Role Address
PETER CAPODILUPO PRESIDENT 1215 WEST MAIN ROAD MIDDLETOWN, RI 02842 USA

TREASURER

Name Role Address
PETER CAPODILUPO TREASURER 1215 WEST MAIN ROAD MIDDLETOWN, RI 02842 USA

SECRETARY

Name Role Address
JENNIFER CAPODILUPO SECRETARY 1215 WEST MAIN ROAD MIDDLETOWN, RI 02842 USA

VICE PRESIDENT

Name Role Address
JENNIFER CAPODILUPO VICE PRESIDENT 1215 WEST MAIN ROAD MIDDLETOWN, RI 02842 USA

DIRECTOR

Name Role Address
PETER CAPODILUPO DIRECTOR 1215 WEST MAIN ROAD MIDDLETOWN, RI 02842 USA
RICHARD GUDOIAN JR. DIRECTOR 547 OCEAN CAY DRIVE KEY LARGO, FL 33037 USA

Events

Type Date Old Value New Value
Name Change 2009-02-27 NEWPORT IMPORTS, INC. N.I. Autocenter, Inc.

Filings

Number Name File Date
201561626630 Articles of Dissolution 2015-05-13
201554603550 Annual Report 2015-02-04
201436173940 Annual Report 2014-02-25
201311222460 Annual Report 2013-02-10
201288208160 Statement of Change of Registered/Resident Agent Office 2012-01-19
201288207640 Annual Report 2012-01-19
201175262600 Annual Report 2011-02-18
201058038560 Annual Report 2010-02-05
200943136880 Articles of Amendment 2009-02-27
200943137120 Statement of Abandonment of Use of Fictitious Business Name 2009-02-27

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State