Name: | BRISTOL AUTO BODY WORKS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 31 Mar 1988 (37 years ago) |
Identification Number: | 000046503 |
ZIP code: | 02809 |
County: | Bristol County |
Principal Address: | 80 GOODING AVENUE, BRISTOL, RI, 02809, USA |
Purpose: | AUTO BODY REPAIR |
NAICS: | 811121 - Automotive Body, Paint, and Interior Repair and Maintenance |
Fictitious names: |
BRISTOL AUTO BODY WORKS AND SALES, INC. (trading name, 2014-07-25 - ) GOODING AUTO SALES (trading name, 1989-06-05 - ) |
Name | Role | Address |
---|---|---|
THOMAS CARROLL | Agent | 80 GOODING AVENUE, BRISTOL, RI, 02809, USA |
Name | Role | Address |
---|---|---|
JOSEPH MOSS | PRESIDENT | 107 SONNYS WAY DIGHTON , MA 02715 USA |
Name | Role | Address |
---|---|---|
THOMAS CARROLL | TREASURER | 1172 HOPE ST BRISTOL, RI 02809 USA |
Name | Role | Address |
---|---|---|
JEFFREY R MOSS | VICE PRESIDENT | 80 GOODING AVENUE BRISTOL, RI 02809 USA |
Name | Role | Address |
---|---|---|
THOMAS CARROLL | DIRECTOR | 1172 HOPE ST BRISTOL, RI 02809 USA |
JOSEPH MOSS | DIRECTOR | 107 SONNYS WAY DIGHTON, MA 02715 USA |
Number | Name | File Date |
---|---|---|
202450756410 | Annual Report | 2024-04-11 |
202342332850 | Annual Report - Amended | 2023-10-20 |
202332812670 | Annual Report | 2023-04-12 |
202223195460 | Annual Report | 2022-10-06 |
202220006110 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202100158230 | Annual Report - Amended | 2021-08-16 |
202195864490 | Annual Report | 2021-04-21 |
202066968700 | Statement of Change of Registered/Resident Agent | 2020-10-21 |
202066967550 | Annual Report - Amended | 2020-10-21 |
201929890130 | Annual Report | 2019-12-13 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State