Name: | RHODE ISLAND MACK SALES & SERVICE, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 11 Aug 1987 (37 years ago) |
Identification Number: | 000043997 |
ZIP code: | 02920 |
County: | Providence County |
Principal Address: | 2000 CHAPEL VIEW BOULEVARD SUITE 380, CRANSTON, RI, 02920, USA |
Purpose: | TRUCK DEALERSHIP (NON-OPERATIONAL) |
NAICS: | 811111 - General Automotive Repair |
Fictitious names: |
Northeast Truck Repair (trading name, 1999-10-15 - ) Northeast Truck Group (trading name, 1999-04-22 - ) Northeast Truck Group - Leasing Division (trading name, 1998-10-02 - ) Northern Rhode Island Mack Parts (trading name, 1995-03-10 - ) |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RHODE ISLAND MACK SALES & SERVICE, INC., CONNECTICUT | 0277530 | CONNECTICUT |
Name | Role | Address |
---|---|---|
JAMES O. REAVIS | Agent | 245 WATERMAN STREET SUITE 109, PROVIDENCE, RI, 02906, USA |
Name | Role | Address |
---|---|---|
THOMAS F. HUDSON | PRESIDENT | 2000 CHAPEL VIEW BOULEVARD, SUITE 380 CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
ERICA TRACY | SECRETARY | 2000 CHAPEL VIEW BOULEVARD, SUITE 380 CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
THOMAS J. HUDSON | VICE PRESIDENT | 2000 CHAPEL VIEW BOULEVARD, SUITE 380 CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
THOMAS F. HUDSON | DIRECTOR | 2000 CHAPEL VIEW BOULEVARD, SUITE 380 CRANSTON, RI 02920 USA |
Number | Name | File Date |
---|---|---|
202452372780 | Annual Report | 2024-05-02 |
202328274060 | Annual Report | 2023-02-13 |
202215866730 | Annual Report | 2022-04-27 |
202194905310 | Annual Report | 2021-03-24 |
202035255260 | Annual Report | 2020-02-26 |
201988892380 | Annual Report - Amended | 2019-03-19 |
201987543210 | Annual Report | 2019-02-26 |
201986086880 | Annual Report - Amended | 2019-02-06 |
201870550200 | Statement of Change of Registered/Resident Agent | 2018-06-25 |
201861046750 | Annual Report | 2018-03-27 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State