Search icon

Rhode Island Chevy Owners Association

Company Details

Name: Rhode Island Chevy Owners Association
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 06 Dec 1991 (33 years ago)
Identification Number: 000066375
ZIP code: 02920
County: Providence County
Principal Address: 39 RUSSET WAY, CRANSTON, RI, 02920, USA
Purpose: RESTORATION AND PRESERVATION OF CLASS AND ANTIQUE AUTOMOBILES

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Address
DAVID PIASCIK Agent 39 RUSSET WAY, CRANSTON, RI, 02920, USA

PRESIDENT

Name Role Address
JIMMY KABLIN PRESIDENT 5 REDBIRD ROAD WRENTHAM, MA 02093 USA
JIMMY A KABLIN PRESIDENT 5 REDBIRD ROAD WRENTHAM, MA 02093 USA

SECRETARY

Name Role Address
MARY KABLIN SECRETARY 5 REDBIRD ROAD WRENTHAM, MA 02093 USA

VICE PRESIDENT

Name Role Address
DAVID PIASCIK VICE PRESIDENT 39 RUSSET WAY CRANSTON, RI 02920 USA

DIRECTOR

Name Role Address
DAVID PIASCIK DIRECTOR 39 RUSSET WAY CRANSTON, RI 02920 USA
MARY KABLIN DIRECTOR 5 REDBIRD ROAD WRENTHAM, MA 02093 USA
JIMMY KABLIN DIRECTOR 5 REDBIRD ROAD WRENTHAM, MA 02093 USA

Filings

Number Name File Date
202449862340 Annual Report 2024-03-31
202449745210 Statement of Change of Registered/Resident Agent 2024-03-29
202448958800 Registered Office Not Maintained 2024-01-04
202328182860 Annual Report 2023-02-12
202213511100 Annual Report 2022-03-26
202198692720 Annual Report 2021-06-27
202042878810 Annual Report 2020-06-22
202031290670 Statement of Change of Registered/Resident Agent 2020-01-08
202031291000 Annual Report - Amended 2020-01-08
201996857090 Annual Report 2019-06-15

Date of last update: 08 Apr 2025

Sources: Rhode Island Department of State