Search icon

R. L. POLK & CO.

Company Details

Name: R. L. POLK & CO.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 08 Oct 1938 (87 years ago)
Identification Number: 000025358
Place of Formation: DELAWARE
Principal Address: 26533 EVERGREEN ROAD SUITE 1100, SOUTHFIELD, MI, 48076, USA
Purpose: PROVIDES MARKET RESEARCH ANALYTICS SOFTWARE TOOL AND VEHICLE HISTORIES FOR THE AUTOMOTIVE INDUSTRY. THE COMPANY OFFERS INFORMATION AND SOLUTIONS THAT ENABLE CUSTOMERS TO ANALYZE AND FORECAST MARKET POTENTIAL IMPROVE OWNER LOYALTY INTERPRET AND APPLY VEHICLE IDENTIFICATION NUMBER INFORMATION OPTIMIZE DEALER NETWORK MANAGE AFTER-SALES AND AFTERMARKET OPERATIONS AND PLAN AND MANAGE MULTICHANNEL TARGET MARKETING.

Industry & Business Activity

NAICS

519190 All Other Information Services

This industry comprises establishments primarily engaged in providing other information services (except news syndicates, libraries, archives, Internet publishing and broadcasting, and Web search portals). Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

SECRETARY, DIRECTOR

Name Role Address
TASHA MATHARU SECRETARY, DIRECTOR 55 WATER STREET NEW YORK, NY 10041 USA

VICE PRESIDENT

Name Role Address
DEBORAH ARATANI VICE PRESIDENT 15 INVERNESS WAY EAST ENGLEWOOD, CO 80112 USA
KHRYSTYNA WONG VICE PRESIDENT THE CAPITOL BUILDING, OLDBURY BRACKNELL, FJ RG12 8FZ GBR

ASSISTANT SECRETARY

Name Role Address
ALMA ROSA MONTANEZ ASSISTANT SECRETARY 55 WATER STREET NEW YORK, NY 10041 USA

TREASURER

Name Role Address
ERIC ` CASTORINA TREASURER 55 WATER STREET NEW YORK, NY 10041 USA

PRESIDENT, DIRECTOR

Name Role Address
ALLISON COSTELLO PRESIDENT, DIRECTOR 55 WATER STREET NEW YORK, NY 10041 USA

Filings

Number Name File Date
202447360730 Annual Report 2024-02-27
202334651790 Annual Report 2023-04-29
202216828610 Annual Report 2022-05-04
202192837460 Annual Report 2021-02-24
202034539730 Annual Report 2020-02-17
201987440870 Annual Report 2019-02-25
201987267170 Miscellaneous Filing (Fee Applicable) 2019-02-21
201858829700 Annual Report 2018-02-22
201754287280 Statement of Change of Registered/Resident Agent 2017-11-30
201734155620 Annual Report 2017-02-15

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State