Name: | AVIS LUBE, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 21 Sep 1987 (37 years ago) |
Date of Dissolution: | 29 Jul 2021 (4 years ago) |
Date of Status Change: | 29 Jul 2021 (4 years ago) |
Identification Number: | 000045609 |
Place of Formation: | DELAWARE |
Principal Address: | 6 SYLVAN WAY, PARSIPPANY, NJ, 07054, USA |
Purpose: | OPERATES AVIS LUBE FAST OIL CHANGE CENTER. COMPANY OWNS/LEASES REAL PROPERTY TO AVIS LUBE FRANCHISES. |
NAICS: | 811191 - Automotive Oil Change and Lubrication Shops |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JEAN MARIE SERA | SECRETARY | 6 SYLVAN WAY PARSIPPANY, NJ 07054 USA |
Name | Role | Address |
---|---|---|
ROBERT E MUHS | VICE PRESIDENT | 6 SYLVAN WAY PARSIPPANY, NJ 07054 USA |
Name | Role | Address |
---|---|---|
JOSEPH ANTHONY FERRARO | DIRECTOR | 6 SYLVAN WAY PARSIPPANY, NJ 07054 USA |
Number | Name | File Date |
---|---|---|
202199629770 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196746010 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202034622360 | Annual Report | 2020-02-18 |
201986129190 | Annual Report | 2019-02-07 |
201857919790 | Annual Report | 2018-02-08 |
201730138500 | Annual Report | 2017-01-16 |
201693092910 | Annual Report | 2016-02-24 |
201554993020 | Annual Report | 2015-02-12 |
201434637390 | Annual Report | 2014-01-31 |
201311096980 | Annual Report | 2013-02-07 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State