Name: | LIMA'S AUTOBODY, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 19 Mar 1984 (41 years ago) |
Identification Number: | 000022481 |
ZIP code: | 02893 |
County: | Kent County |
Principal Address: | 1657 MAIN STREET, WEST WARWICK, RI, 02893, USA |
Purpose: | REPAIRING AND RECONDITIONING MOTOR VEHICLES AND OTHER TECHNICAL PROBLEMS |
NAICS: | 811121 - Automotive Body, Paint, and Interior Repair and Maintenance |
Name | Role | Address |
---|---|---|
ROBERT D. MURRAY, ESQ. | Agent | 21 GARDEN CITY DRIVE, CRANSTON, RI, 02920, USA |
Name | Role | Address |
---|---|---|
JOHN B. CANNING III | PRESIDENT | 140 HILLCREST DRIVE NORTH CRANSTON, RI 02921 USA |
Name | Role | Address |
---|---|---|
JOHN B. CANNING III | TREASURER | 140 HILLCREST DRIVE NORTH CRANSTON, RI 02921 USA |
Name | Role | Address |
---|---|---|
JOHN B. CANNING III | SECRETARY | 140 HILLCREST DRIVE NORTH CRANSTON, RI 02921 USA |
Name | Role | Address |
---|---|---|
ABEL A. LIMA | VICE PRESIDENT | 1657 MAIN STREET WEST WARWICK, RI 02893 USA |
Number | Name | File Date |
---|---|---|
202454111170 | Statement of Change of Registered/Resident Agent | 2024-05-09 |
202454110560 | Annual Report - Amended | 2024-05-09 |
202453921310 | Annual Report | 2024-04-26 |
202335106820 | Annual Report | 2023-05-01 |
202215544430 | Annual Report | 2022-04-21 |
202194660660 | Annual Report | 2021-03-17 |
202035478100 | Annual Report | 2020-02-27 |
201917795610 | Annual Report | 2019-09-05 |
201906963590 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201859785230 | Annual Report | 2018-03-05 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State