Name: | WEEKS HILL AUTO, LTD. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 07 Jan 1988 (37 years ago) |
Date of Dissolution: | 30 Sep 2022 (2 years ago) |
Date of Status Change: | 30 Sep 2022 (2 years ago) |
Identification Number: | 000045530 |
ZIP code: | 02827 |
County: | Kent County |
Principal Address: | 20 WEEKS HILL ROAD, GREENE, RI, 02827, USA |
Purpose: | AUTO BODY |
NAICS: | 423120 - Motor Vehicle Supplies and New Parts Merchant Wholesalers |
Name | Role | Address |
---|---|---|
DAVID J. LEVESQUE | Agent | 20 WEEKS HILL ROAD, GREENE, RI, 02827, USA |
Name | Role | Address |
---|---|---|
DAVID J LEVESQUE | TREASURER | 20 WEEKS HILL RD GREENE, RI 02827 USA |
Name | Role | Address |
---|---|---|
JANET L LEVESQUE | SECRETARY | 20 WEEKSHILL RD GREENE, RI 02827 USA |
Name | Role | Address |
---|---|---|
DAVID J LEVESQUE | PRESIDENT | 20 WEEKS HILL ROAD GREENE, RI 02827 USA |
Name | Role | Address |
---|---|---|
JANET L LEVESQUE | VICE PRESIDENT | 20 WEEKS HILL RD GREENE, RI 02827 USA |
Name | Role | Address |
---|---|---|
DAVID J LEVESQUE | DIRECTOR | 20 WEEKS HILL RD GREENE, RI 02827 USA |
JANET L LEVESQUE | DIRECTOR | 20 WEEKS HILL RD GREENE, RI 02827 USA |
Number | Name | File Date |
---|---|---|
202223117930 | Articles of Dissolution | 2022-09-30 |
202214597770 | Annual Report | 2022-04-13 |
202191302680 | Annual Report | 2021-02-10 |
202035486790 | Annual Report | 2020-02-27 |
201986432560 | Annual Report | 2019-02-11 |
201856586740 | Annual Report | 2018-01-22 |
201731090230 | Annual Report | 2017-01-30 |
201690133670 | Annual Report | 2016-01-06 |
201554637410 | Annual Report | 2015-02-05 |
201433120910 | Annual Report | 2014-01-16 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State