Search icon

Aquidneck Autocenter, Inc.

Company Details

Name: Aquidneck Autocenter, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Dissolved
Date of Organization in Rhode Island: 05 Sep 1986 (39 years ago)
Date of Dissolution: 28 Jan 2019 (6 years ago)
Date of Status Change: 28 Jan 2019 (6 years ago)
Identification Number: 000039965
ZIP code: 02842
County: Newport County
Principal Address: 1 CORPORATE PLACE, MIDDLETOWN, RI, 02842, USA
Purpose: INACTIVE
Fictitious names: Newport BMW (trading name, 2009-02-27 - 2015-10-29)
BMW Of Newport (trading name, 2009-02-27 - 2015-10-29)
Newport Imports (trading name, 2009-02-27 - )
Newport Imports, Inc. (trading name, 2009-02-27 - )
DealMax (trading name, 2004-08-04 - )
Newport Suzuki (trading name, 2002-01-07 - )
Autocenter Mazda (trading name, 1996-02-23 - )
Autocenter Volkswagon (trading name, 1996-02-23 - )
Historical names: Newport Suzuki, Inc.
Suzuki of Newport, Inc.

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

Agent

Name Role Address
JENNIFER CAPODILUPO Agent 1 CORPORATE PLACE, MIDDLETOWN, RI, 02842, USA

PRESIDENT

Name Role Address
PETER CAPODILUPO PRESIDENT 1 CORPORATE PLACE MIDDLETOWN, RI 02842 USA

TREASURER

Name Role Address
PETER CAPODILUPO TREASURER 1 CORPORATE PLACE MIDDLETOWN, RI 02842 USA

SECRETARY

Name Role Address
JENNIFER CAPODILUPO SECRETARY 1 CORPORATE PLACE MIDDLETOWN, RI 02842 USA

VICE PRESIDENT

Name Role Address
JENNIFER CAPODILUPO VICE PRESIDENT 1 CORPORATE PLACE MIDDLETOWN, RI 02842 USA

DIRECTOR

Name Role Address
PETER CAPODILUPO DIRECTOR 1 CORPORATE PLACE MIDDLETOWN, RI 02842 USA
RICHARD GUDOIAN DIRECTOR 114 INDIAN BAYOU DRIVE DESTIN, FL 32541 USA

Events

Type Date Old Value New Value
Name Change 1988-02-22 Suzuki of Newport, Inc. Aquidneck Autocenter, Inc.
Name Change 1986-10-03 Newport Suzuki, Inc. Suzuki of Newport, Inc.

Filings

Number Name File Date
201985378120 Articles of Dissolution 2019-01-28
201858436520 Annual Report 2018-02-16
201730847060 Statement of Change of Registered/Resident Agent Office 2017-01-25
201730846720 Annual Report 2017-01-25
201692284000 Annual Report 2016-02-10
201589022960 Statement of Change of Registered/Resident Agent Office 2015-12-10
201586516480 Statement of Abandonment of Use of Fictitious Business Name 2015-10-29
201586516200 Statement of Abandonment of Use of Fictitious Business Name 2015-10-29
201554603460 Annual Report 2015-02-04
201436172420 Annual Report 2014-02-25

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State