Search icon

HURD CHEVROLET, INC.

Company Details

Name: HURD CHEVROLET, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Conversion
Date of Organization in Rhode Island: 12 Nov 1981 (43 years ago)
Date of Dissolution: 24 Mar 2009 (16 years ago)
Date of Status Change: 24 Mar 2009 (16 years ago)
Identification Number: 000018444
ZIP code: 02919
County: Providence County
Principal Address: 1705 HARTFORD AVENUE, JOHNSTON, RI, 02919, USA
Purpose: AUTOMOBILE SALES AND SERVICE
Fictitious names: HURD STERLING (trading name, 1990-03-02 - )
Historical names: HURD BUICK-GMC, INC.
HURD BUICK CHEVROLET GEO, INC.
HURD BUICK CHEVROLET, INC.

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HURD RETIREMENT PLAN 2016 050394151 2017-09-13 HURD BUICK-CHEVROLET, INC. 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 441110
Sponsor’s telephone number 4017516000
Plan sponsor’s address 1705 HARTFORD AVE., JOHNSTON, RI, 029193203

Signature of

Role Plan administrator
Date 2017-09-13
Name of individual signing CONNIE MANDEVILLE
Valid signature Filed with authorized/valid electronic signature
HURD RETIREMENT PLAN 2016 050394151 2017-05-03 HURD BUICK-CHEVROLET, INC. 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 441110
Sponsor’s telephone number 4017516000
Plan sponsor’s address 1705 HARTFORD AVE., JOHNSTON, RI, 029193203

Signature of

Role Plan administrator
Date 2017-05-03
Name of individual signing CONNIE MANDEVILLE
Valid signature Filed with authorized/valid electronic signature
HURD RETIREMENT PLAN 2015 050394151 2016-04-27 HURD BUICK-CHEVROLET, INC. 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 441110
Sponsor’s telephone number 4017516000
Plan sponsor’s address 1705 HARTFORD AVE., JOHNSTON, RI, 029193203

Signature of

Role Plan administrator
Date 2016-04-27
Name of individual signing CONNIE MANDEVILLE
Valid signature Filed with authorized/valid electronic signature
HURD RETIREMENT PLAN 2014 050394151 2015-05-20 HURD BUICK-CHEVROLET, INC. 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 441110
Sponsor’s telephone number 4017516000
Plan sponsor’s address 1705 HARTFORD AVE., JOHNSTON, RI, 029193203

Signature of

Role Plan administrator
Date 2015-05-20
Name of individual signing CONNIE MANDEVILLE
Valid signature Filed with authorized/valid electronic signature
HURD RETIREMENT PLAN 2013 050394151 2014-08-06 HURD BUICK-CHEVROLET, INC. 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 441110
Sponsor’s telephone number 4017516000
Plan sponsor’s address 1705 HARTFORD AVE., JOHNSTON, RI, 029193203

Signature of

Role Plan administrator
Date 2014-08-06
Name of individual signing CONNIE MANDEVILLE
Valid signature Filed with authorized/valid electronic signature
HURD RETIREMENT PLAN 2012 050394151 2013-07-24 HURD BUICK-CHEVROLET, INC. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 441110
Sponsor’s telephone number 4017516000
Plan sponsor’s address 1705 HARTFORD AVE., JOHNSTON, RI, 029193203

Signature of

Role Plan administrator
Date 2013-07-24
Name of individual signing CONNIE MANDEVILLE
Valid signature Filed with authorized/valid electronic signature
HURD RETIREMENT PLAN 2011 050394151 2012-07-03 HURD BUICK-CHEVROLET, INC. 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 441110
Sponsor’s telephone number 4017516000
Plan sponsor’s address 1705 HARTFORD AVE., JOHNSTON, RI, 02919

Plan administrator’s name and address

Administrator’s EIN 050394151
Plan administrator’s name HURD BUICK-CHEVROLET, INC.
Plan administrator’s address 1705 HARTFORD AVE., JOHNSTON, RI, 02919
Administrator’s telephone number 4017516000

Signature of

Role Plan administrator
Date 2012-07-03
Name of individual signing CONNIE MANDEVILLE
Valid signature Filed with authorized/valid electronic signature
HURD RETIREMENT PLAN 2010 050394151 2011-07-06 HURD BUICK-CHEVROLET, INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 441110
Sponsor’s telephone number 4017516000
Plan sponsor’s address 1705 HARTFORD AVE., JOHNSTON, RI, 02919

Plan administrator’s name and address

Administrator’s EIN 050394151
Plan administrator’s name HURD BUICK-CHEVROLET, INC.
Plan administrator’s address 1705 HARTFORD AVE., JOHNSTON, RI, 02919
Administrator’s telephone number 4017516000

Signature of

Role Plan administrator
Date 2011-07-06
Name of individual signing CONNIE MANDEVILLE
Valid signature Filed with authorized/valid electronic signature
HURD RETIREMENT PLAN 2009 050394151 2010-07-28 HURD BUICK-CHEVROLET, INC. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-01-01
Business code 441110
Sponsor’s telephone number 4017516000
Plan sponsor’s address 1705 HARTFORD AVE., JOHNSTON, RI, 02919

Plan administrator’s name and address

Administrator’s EIN 050394151
Plan administrator’s name HURD BUICK-CHEVROLET, INC.
Plan administrator’s address 1705 HARTFORD AVE., JOHNSTON, RI, 02919
Administrator’s telephone number 4017516000

Signature of

Role Plan administrator
Date 2010-07-28
Name of individual signing CONNIE MANDEVILLE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-28
Name of individual signing CONNIE MANDEVILLE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
IRVING J. WALDMAN, ESQ. Agent 120 WAYLAND AVENUE SUITE 5, PROVIDENCE, RI, 02906, USA

TREASURER

Name Role Address
CHRISTOPHER S. HURD TREASURER 1705 HARTFORD AVENUE JOHNSTON, RI 02919 USA

SECRETARY

Name Role Address
CHRISTOPHER S. HURD SECRETARY 1705 HARTFORD AVENUE JOHNSTON, RI 02919 USA

PRESIDENT

Name Role Address
CHIRSTOPER S HURD PRESIDENT 1705 HARTFORD AVENUE JOHNSTON, RI 02919- USA

Events

Type Date Old Value New Value
Merged 2009-03-24 HURD BUICK PONTIAC GMC TRUCK, LLC on HURD CHEVROLET, INC.
Conversion 2009-03-24 HURD CHEVROLET, INC. CH AUTOMOTIVE LLC on 03-24-2009
Name Change 2005-01-05 HURD BUICK CHEVROLET, INC. HURD CHEVROLET, INC.
Name Change 1997-03-17 HURD BUICK CHEVROLET GEO, INC. HURD BUICK CHEVROLET, INC.
Name Change 1994-10-18 HURD BUICK-GMC, INC. HURD BUICK CHEVROLET GEO, INC.
Merged 1986-12-23 HURD CHRYSLER PLYMOUTH, INC. on HURD CHEVROLET, INC.

Filings

Number Name File Date
200944116520 Articles of Merger 2009-03-24
200940642050 Annual Report 2009-01-22
200806500410 Annual Report 2008-02-05
202033376110 Statement of Change of Registered/Resident Agent Office 2007-01-24
202033375960 Annual Reports - Prior to 2006 2005-01-14
202033376480 Articles of Amendment 2005-01-05
202033376660 Articles of Amendment 1997-03-17
202033376840 Articles of Amendment 1994-10-16
202033377180 Fictitious Business Name Statement 1990-03-02
202033377360 Statement of Change of Registered/Resident Agent Office 1990-02-26

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State