Name: | Herb Chambers Cadillac, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 21 Oct 1985 (40 years ago) |
Identification Number: | 000036227 |
ZIP code: | 02886 |
County: | Kent County |
Principal Address: | 1511 BALD HILL ROAD, WARWICK, RI, 02886, USA |
Purpose: | SALES AND SERVICE OF MOTOR VEHICLES |
Fictitious names: |
Herb Chambers Maserati of Warwick (trading name, 2018-07-13 - ) Herb Chambers Alfa Romeo of Warwick (trading name, 2018-07-13 - ) MV-1 of Rhode Island (trading name, 2014-05-15 - ) Herb Chamber's Pre-Owned Clearance Center (trading name, 2010-10-01 - ) Herb Chambers Cadillac - Mazda (trading name, 2000-04-20 - 2009-05-21) Herb Chambers Cadillac Mazda (trading name, 2000-04-20 - 2009-05-21) Herb Chambers Cadillac (trading name, 1995-10-26 - ) Herb Chambers Mazda of Providence (trading name, 1995-10-26 - 2009-05-21) Criss Cadillac (trading name, 1985-11-04 - 2009-05-21) Criss Communications (trading name, 1985-11-04 - 2009-05-21) |
NAICS
441110 New Car DealersThis industry comprises establishments primarily engaged in retailing new automobiles and light trucks, such as sport utility vehicles, and passenger and cargo vans, or retailing these new vehicles in combination with activities, such as repair services, retailing used cars, and selling replacement parts and accessories. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
HERBERT G. CHAMBERS | PRESIDENT | 259 MCGRATH HIGHWAY SOMERVILLE, MA 02143 USA |
Name | Role | Address |
---|---|---|
HERBERT G. CHAMBERS | TREASURER | 259 MCGRATH HIGHWAY SOMERVILLE, MA 02143 USA |
Name | Role | Address |
---|---|---|
DAVID J. RUBIN | ASSISTANT SECRETARY | 100 WESTMINSTER STREET PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
NICOLAS GENETTI | VICE PRESIDENT | 259 MCGRATH HIGHWAY SOMERVILLE, MA 02143 |
JAMES A. DUCHESNEAU | VICE PRESIDENT | 47 EASTERN BOULEVARD GLASTONBURY, CT 06033 USA |
Name | Role | Address |
---|---|---|
HERBERT G. CHAMBERS | DIRECTOR | 259 MCGRATH HIGHWAY SOMERVILLE, MA 02143 USA |
HERBERT G CHAMBERS | DIRECTOR | 259 MCGRATH HIGHWAY SOMERVILLE, MA 02143 USA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Number | Name | File Date |
---|---|---|
202447247400 | Annual Report | 2024-02-26 |
202329212250 | Annual Report | 2023-02-23 |
202211472520 | Annual Report | 2022-02-23 |
202192154530 | Annual Report | 2021-02-19 |
202035178280 | Annual Report | 2020-02-25 |
201987645040 | Annual Report | 2019-02-27 |
201872355920 | Fictitious Business Name Statement | 2018-07-13 |
201872355100 | Fictitious Business Name Statement | 2018-07-13 |
201859710250 | Annual Report | 2018-03-02 |
201855927760 | Annual Report - Amended | 2018-01-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347097859 | 0112300 | 2023-11-13 | 1511 BALD HILL ROAD, WARWICK, RI, 02886 | |||||||||||||||||||
|
Type | Complaint |
Activity Nr | 2101684 |
Safety | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1916197206 | 2020-04-15 | 0165 | PPP | 1511 Bald Hill Rd, WARWICK, RI, 02886 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1800044 | Civil Rights Employment | 2018-02-01 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SIMONEAU |
Role | Plaintiff |
Name | Herb Chambers Cadillac, Inc. |
Role | Defendant |
Circuit | First Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Missing |
Demanded Amount | 4100 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | Missing |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 1989-01-09 |
Termination Date | 1989-04-11 |
Parties
Name | PETTINATO |
Role | Plaintiff |
Name | Herb Chambers Cadillac, Inc. |
Role | Defendant |
Date of last update: 07 Apr 2025
Sources: Rhode Island Department of State