Search icon

FORMER NOS, INC.

Company Details

Name: FORMER NOS, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 31 May 1991 (34 years ago)
Date of Dissolution: 14 Sep 2012 (12 years ago)
Date of Status Change: 14 Sep 2012 (12 years ago)
Identification Number: 000064510
ZIP code: 02917
County: Providence County
Principal Address: 297 G. WASHINGTON HIGHWAY, SMITHFIELD, RI, 02917, USA
Purpose: AUTOMOBILE DEALERSHIP
Historical names: NISSAN OF SMITHFIELD, INC.

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NISSAN OF SMITHFIELD, INC. 401(K) PROFIT SHARING PLAN&TRUST 2011 050466070 2012-04-03 NISSAN OF SMITHFIELD, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 441120
Sponsor’s telephone number 4012322801
Plan sponsor’s address 296 GEORGE WASHINGTON HIGHWAY, SMITHFIELD, RI, 029171924

Plan administrator’s name and address

Administrator’s EIN 050466070
Plan administrator’s name NISSAN OF SMITHFIELD, INC.
Plan administrator’s address 296 GEORGE WASHINGTON HIGHWAY, SMITHFIELD, RI, 029171924
Administrator’s telephone number 4012322801

Signature of

Role Plan administrator
Date 2012-04-03
Name of individual signing JANET PEZZULLO
Valid signature Filed with authorized/valid electronic signature
NISSAN OF SMITHFIELD, INC. 401(K) PROFIT SHARING PLAN&TRUST 2010 050466070 2011-06-20 NISSAN OF SMITHFIELD, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 441120
Sponsor’s telephone number 4012322801
Plan sponsor’s address 296 GEORGE WASHINGTON HIGHWAY, SMITHFIELD, RI, 029171924

Plan administrator’s name and address

Administrator’s EIN 050466070
Plan administrator’s name NISSAN OF SMITHFIELD, INC.
Plan administrator’s address 296 GEORGE WASHINGTON HIGHWAY, SMITHFIELD, RI, 029171924
Administrator’s telephone number 4012322801

Signature of

Role Plan administrator
Date 2011-06-20
Name of individual signing JANET PEZZULLO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
JOHN D. BIAFORE Agent 123 DYER STREET SUITE 3B, PROVIDENCE, RI, 02903, USA

PRESIDENT

Name Role Address
RICHARD J CONTI PRESIDENT 297 G. WASHINGTON HIGHWAY SMITHFIELD, RI 02917 USA

Events

Type Date Old Value New Value
Name Change 2010-04-01 NISSAN OF SMITHFIELD, INC. FORMER NOS, INC.

Filings

Number Name File Date
201297829110 Revocation Certificate For Failure to File the Annual Report for the Year 2012-09-14
201293005220 Revocation Notice For Failure to File An Annual Report 2012-05-23
201175489070 Annual Report 2011-02-22
201064411120 Statement of Change of Registered/Resident Agent Office 2010-07-02
201061026660 Articles of Amendment 2010-04-01
201059520730 Annual Report 2010-02-24
200942992360 Annual Report 2009-02-23
200809519400 Annual Report 2008-03-03

Date of last update: 07 Oct 2024

Sources: Rhode Island Department of State