Search icon

Razee Motorcycle Center, Inc.

Company Details

Name: Razee Motorcycle Center, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 17 Dec 1970 (54 years ago)
Identification Number: 000018003
ZIP code: 02852
County: Washington County
Principal Address: 730 TOWER HILL ROAD, NORTH KINGSTOWN, RI, 02852, USA
Purpose: SALES AND SERVICE OF NEW AND USED MOTORCYCLES
Fictitious names: Razee Auto & Cycle Center (trading name, 1984-05-04 - )

Industry & Business Activity

NAICS

441228 Motorcycle, ATV, and All Other Motor Vehicle Dealers

This U.S. industry comprises establishments primarily engaged in retailing new and/or used motorcycles, motor scooters, motorbikes, mopeds, off-road all-terrain vehicles (ATV), personal watercraft, utility trailers, and other motor vehicles (except automobiles, light trucks, recreational vehicles, and boats) or retailing these new vehicles in combination with activities, such as repair services and selling replacement parts and accessories. Learn more at the U.S. Census Bureau

TREASURER

Name Role Address
GORDON K RAZEE TREASURER 3771 DIVISION ROAD EAST GREENWICH, RI 02818 USA

SECRETARY

Name Role Address
MICHELE M. BENNETT SECRETARY 8 SUMAC TRAIL NARRAGANSETT, RI 02882 USA

PRESIDENT

Name Role Address
GORDON K RAZEE PRESIDENT 3771 DIVISION ROAD EAST GREENWICH, RI 02818- USA

DIRECTOR

Name Role Address
GORDON K RAZEE DIRECTOR 3771 DIVISION ROAD EAST GREENWICH, RI 02818 USA
MICHELE M BENNETT DIRECTOR 8 SUMAC TRAIL NARRAGANSETT, RI 02882 USA
DAVID CLEMENCE DIRECTOR 730 TOWER HILL ROAD NORTH KINGSTOWN, RI 02852 USA

Agent

Name Role Address
JOSHUA TEVEROW, ESQ. Agent 55 PINE STREET 5TH FLOOR, PROVIDENCE, RI, 02903, USA

Filings

Number Name File Date
202451755430 Annual Report 2024-04-20
202335248610 Annual Report 2023-05-04
202216472110 Annual Report 2022-04-30
202192435990 Annual Report 2021-02-22
202035810630 Annual Report 2020-03-03
201986770680 Annual Report 2019-02-15
201862495610 Annual Report - Amended 2018-04-19
201859248410 Annual Report 2018-02-27
201738062500 Annual Report 2017-03-15
201693549900 Annual Report 2016-03-02

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State