Name: | PETER GIGLIOTTI, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 30 Mar 1988 (37 years ago) |
Identification Number: | 000046573 |
ZIP code: | 02903 |
County: | Providence County |
Principal Address: | 456 W. FOUNTAIN ST., PROVIDENCE, RI, 02903, USA |
Purpose: | AUTO SALES, SERVICE AND REPAIRS |
NAICS: | 811198 - All Other Automotive Repair and Maintenance |
Fictitious names: |
Changes Recovery Housing (trading name, 2018-03-27 - ) CHANGES TRANSITIONAL HOUSING (trading name, 2018-02-07 - ) RALPH AND SONS (trading name, 2006-03-28 - ) |
Name | Role | Address |
---|---|---|
PETER GIGLIOTTI, JR. | Agent | 23 LONGUE VUE AVENUE, NORTH PROVIDENCE, RI, 02904, USA |
Name | Role | Address |
---|---|---|
PETER GIGLIOTTI JR. | PRESIDENT | 23 LONGUE VUE AVENUE NORTH PROVIDENCE, RI 02904 USA |
Number | Name | File Date |
---|---|---|
202446016340 | Annual Report | 2024-02-08 |
202328774650 | Annual Report | 2023-02-17 |
202211904300 | Annual Report | 2022-03-01 |
202186303900 | Annual Report | 2021-01-15 |
202061620900 | Annual Report | 2020-10-06 |
202054965470 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201984486330 | Annual Report | 2019-01-15 |
201861041520 | Fictitious Business Name Statement | 2018-03-27 |
201858934260 | Annual Report | 2018-02-23 |
201857807060 | Fictitious Business Name Statement | 2018-02-07 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State