Name: | AVIS LUBE, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 21 Sep 1987 (38 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 ShopsThis U.S. industry comprises establishments primarily engaged in changing motor oil and lubricating the chassis of automotive vehicles, such as passenger cars, trucks, and vans. Learn more at the U.S. Census Bureau
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: 07 Apr 2025
Sources: Rhode Island Department of State