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. |
Name | Role | Address |
---|---|---|
JENNIFER CAPODILUPO | Agent | 1215 WEST MAIN ROAD, MIDDLETOWN, RI, 02842, USA |
Name | Role | Address |
---|---|---|
PETER CAPODILUPO | PRESIDENT | 1215 WEST MAIN ROAD MIDDLETOWN, RI 02842 USA |
Name | Role | Address |
---|---|---|
PETER CAPODILUPO | TREASURER | 1215 WEST MAIN ROAD MIDDLETOWN, RI 02842 USA |
Name | Role | Address |
---|---|---|
JENNIFER CAPODILUPO | SECRETARY | 1215 WEST MAIN ROAD MIDDLETOWN, RI 02842 USA |
Name | Role | Address |
---|---|---|
JENNIFER CAPODILUPO | VICE PRESIDENT | 1215 WEST MAIN ROAD MIDDLETOWN, RI 02842 USA |
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 |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2009-02-27 | NEWPORT IMPORTS, INC. | N.I. Autocenter, Inc. |
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