Name: | ALLIED AUTO PARTS COMPANY, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 03 Mar 1986 (39 years ago) |
Date of Dissolution: | 23 May 2023 (2 years ago) |
Date of Status Change: | 23 May 2023 (2 years ago) |
Identification Number: | 000037687 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 43 NORTH MONTELLO STREET, BROCKTON, MA, 02301, USA |
Purpose: | SALE OF AUTO PARTS |
Name | Role | Address |
---|---|---|
E. J. ROCHEFORT | Agent | 377 CUMBERLAND HILL ROAD, WOONSOCKET, RI, 02895, USA |
Name | Role | Address |
---|---|---|
DANIEL SENNET | VICE PRESIDENT | 50 ORCHARD HILL DRIVE SHARON, MA 02067 USA |
Name | Role | Address |
---|---|---|
MICHAEL J BORR | PRESIDENT | 5 LILAC ROAD SHARON, MA 02067 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Merged | 1986-03-06 | CUMBERLAND AUTO PARTS, INC. on | ALLIED AUTO PARTS COMPANY, INC. |
Number | Name | File Date |
---|---|---|
202336764740 | Miscellaneous Filing (No Fee) | 2023-06-08 |
202335952670 | Revocation Certificate For Failure to Maintain a Registered Office | 2023-05-23 |
202332356480 | Miscellaneous Filing (No Fee) | 2023-04-04 |
202330390260 | Revocation Notice For Failure to Maintain a Registered Office | 2023-03-10 |
202327652300 | Registered Office Not Maintained | 2023-01-31 |
202211852890 | Annual Report | 2022-03-01 |
202193062960 | Annual Report | 2021-02-26 |
202035275970 | Annual Report | 2020-02-26 |
201983776900 | Annual Report | 2019-01-04 |
201855637100 | Annual Report | 2018-01-04 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State