Name: | S & S TRANSMISSIONS AND AUTO REPAIRS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 31 Jul 1990 (35 years ago) |
Date of Dissolution: | 17 Sep 2024 (5 months ago) |
Date of Status Change: | 17 Sep 2024 (5 months ago) |
Identification Number: | 000061319 |
ZIP code: | 02878 |
County: | Newport County |
Principal Address: | 793 MAIN ROAD, TIVERTON, RI, 02878, USA |
Purpose: | TRANSMISSIONS AND AUTO REPAIR |
NAICS: | 811111 - General Automotive Repair |
Name | Role | Address |
---|---|---|
KENNETH R. TREMBLAY, ESQ. | Agent | 181 CHASE ROAD, PORTSMOUTH, RI, 02871, USA |
Name | Role | Address |
---|---|---|
KAITLYN SZCZUPAK | PRESIDENT | 3 CLIFF STREET TIVERTON, RI 02878 USA |
Name | Role | Address |
---|---|---|
KAITLYN SZCZUPAK | VICE PRESIDENT | 3 CLIFF STREET TIVERTON, RI 02878 USA |
Name | Role | Address |
---|---|---|
KAITLYN SZCZUPAK | DIRECTOR | 3 CLIFF STREET TIVERTON, RI 02878 USA |
Number | Name | File Date |
---|---|---|
202459525710 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202457122920 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202328342020 | Annual Report | 2023-02-14 |
202218012990 | Annual Report | 2022-05-31 |
202193315390 | Annual Report | 2021-03-01 |
202067787490 | Annual Report | 2020-10-23 |
202054971570 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201988841450 | Annual Report | 2019-03-15 |
201858902430 | Annual Report | 2018-02-20 |
201739286950 | Annual Report | 2017-03-30 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State