Search icon

Herb Chambers Cadillac, Inc.

Company Details

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)

Industry & Business Activity

NAICS

441110 New Car Dealers

This 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

PRESIDENT

Name Role Address
HERBERT G. CHAMBERS PRESIDENT 259 MCGRATH HIGHWAY SOMERVILLE, MA 02143 USA

TREASURER

Name Role Address
HERBERT G. CHAMBERS TREASURER 259 MCGRATH HIGHWAY SOMERVILLE, MA 02143 USA

ASSISTANT SECRETARY

Name Role Address
DAVID J. RUBIN ASSISTANT SECRETARY 100 WESTMINSTER STREET PROVIDENCE, RI 02903 USA

VICE PRESIDENT

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

DIRECTOR

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347097859 0112300 2023-11-13 1511 BALD HILL ROAD, WARWICK, RI, 02886
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2023-11-13
Case Closed 2023-12-20

Related Activity

Type Complaint
Activity Nr 2101684
Safety Yes

Paycheck Protection Program

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
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 670930
Loan Approval Amount (current) 670930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WARWICK, KENT, RI, 02886-0004
Project Congressional District RI-02
Number of Employees 47
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 678576.76
Forgiveness Paid Date 2021-06-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1800044 Civil Rights Employment 2018-02-01 settled
Circuit First Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-01
Termination Date 2019-06-20
Date Issue Joined 2018-03-05
Pretrial Conference Date 2018-03-30
Section 1983
Sub Section CV
Status Terminated

Parties

Name SIMONEAU
Role Plaintiff
Name Herb Chambers Cadillac, Inc.
Role Defendant
8900017 Other Statutory Actions 1989-01-09 other
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