Search icon

Autopart International, Inc.

Company Details

Name: Autopart International, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 26 Dec 1986 (38 years ago)
Identification Number: 000041299
Place of Formation: MASSACHUSETTS
Principal Address: 4200 SIX FORKS RD, RALEIGH, NC, 27609, USA
Purpose: TO BUY SELL IMPORT EXPORT AND OTHERWISE DEAL IN WHOLESALE AND RETAIL OF BOTH NEW AND USED AUTO PARTS.
NAICS: 441310 - Automotive Parts and Accessories Stores
Fictitious names: Foreign Autopart (trading name, 2000-12-13 - )
Historical names: Foreign Autopart, Inc.

Agent

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

PRESIDENT

Name Role Address
ROBERT B CUSHING PRESIDENT 4200 SIX FORKS RD RALEIGH, NC 27609 USA

CFO

Name Role Address
RYAN P GRIMSLAND CFO 4200 SIX FORKS RD RALEIGH, NC 27609 USA

VICE PRESIDENT

Name Role Address
KRISTEN L SOLER VICE PRESIDENT 4200 SIX FORKS RD RALEIGH, NC 27609 USA
ELIZABETH E DREYER VICE PRESIDENT 4200 SIX FORKS RD RALEIGH, NC 27609 USA
VOLKER DIEROLF VICE PRESIDENT 4200 SIX FORKS RD RALEIGH, NC 27609 USA
STEPHEN J SZILAGYI VICE PRESIDENT 4200 SIX FORKS RD RALEIGH, NC 27609 USA

ASSISTANT CLERK

Name Role Address
AMANDA L KEISTER ASSISTANT CLERK 4200 SIX FORKS RD RALEIGH, NC 27609 USA

CLERK

Name Role Address
TAMMY M FINLEY CLERK 4200 SIX FORKS RD RALEIGH, NC 27609 USA

DIRECTOR

Name Role Address
ROBERT B CUSHING DIRECTOR 4200 SIX FORKS RD RALEIGH, NC 27609 USA
TAMMY M FINLEY DIRECTOR 4200 SIX FORKS RD RALEIGH, NC 27609 USA
RYAN P GRIMSLAND DIRECTOR 4200 SIX FORKS RD RALEIGH, NC 27609 USA

Events

Type Date Old Value New Value
Name Change 2000-12-13 Foreign Autopart, Inc. Autopart International, Inc.

Filings

Number Name File Date
202447249170 Annual Report 2024-02-26
202335619690 Annual Report 2023-05-15
202214533660 Statement of Change of Registered/Resident Agent 2022-04-12
202211114150 Annual Report 2022-02-18
202197211580 Annual Report 2021-05-26
202196743730 Revocation Notice For Failure to File An Annual Report 2021-05-19
202033651820 Annual Report 2020-02-04
201987562680 Annual Report 2019-02-26
201858597230 Annual Report 2018-02-20
201733819460 Annual Report 2017-02-09

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State