Name: | GENERAL TRUCK TRANSPORTATION & SALES, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 09 Nov 1990 (34 years ago) |
Date of Dissolution: | 30 Dec 2020 (4 years ago) |
Date of Status Change: | 30 Dec 2020 (4 years ago) |
Identification Number: | 000062411 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 47 NAUSET STREET, NEW BEDFORD, MA, 02746, USA |
Purpose: | TRUCK SALES AND DELIVERIES |
Fictitious names: |
K. Mello & Sons Trucking Co. (trading name, 1990-11-09 - ) |
NAICS
423110 Automobile and Other Motor Vehicle Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of new and used passenger automobiles, trucks, trailers, and other motor vehicles, such as motorcycles, motor homes, and snowmobiles. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
DELIA FEZETTE | Agent | 67 BOURNE AVENUE, TIVERTON, RI, 02878, USA |
Name | Role | Address |
---|---|---|
DOREEN PATYS | PRESIDENT | 47 NAUSET STREET NEW BEDFORD, MA 02746 USA |
Number | Name | File Date |
---|---|---|
202082825100 | Revocation Certificate For Failure to File the Annual Report for the Year | 2020-12-30 |
202054972540 | Revocation Notice For Failure to File An Annual Report | 2020-09-16 |
201985739200 | Annual Report | 2019-01-31 |
201859185670 | Annual Report | 2018-02-26 |
201734923940 | Annual Report | 2017-02-24 |
201602384400 | Annual Report | 2016-07-20 |
201601384500 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201690863090 | Statement of Change of Registered/Resident Agent | 2016-01-19 |
201555677370 | Annual Report | 2015-02-23 |
201435970900 | Annual Report | 2014-02-21 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State