Search icon

ROUTE 44 AUTO BODY, INC.

Company Details

Name: ROUTE 44 AUTO BODY, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 11 Sep 1992 (32 years ago)
Date of Dissolution: 18 Oct 2019 (5 years ago)
Date of Status Change: 18 Oct 2019 (5 years ago)
Identification Number: 000069621
ZIP code: 02919
County: Providence County
Principal Address: 181 PUTNAM AVENUE, JOHNSTON, RI, 02919, USA
Purpose: OPERATION OF AN AUTO REPAIR/AUTO BODY REPAIR FACILITY WITH ASSOCIATED SERVICES.
Fictitious names: Grieco Collision Center (trading name, 2016-02-18 - 2018-02-22)

Agent

Name Role Address
WILLIAM A. GOSZ, ESQ. Agent 1070 KINGSTOWN ROAD BUILDING 9 SUITE 203, WAKEFIELD, RI, 02879, USA

PRESIDENT

Name Role Address
MICHAEL A GRIECO PRESIDENT 2727 SOUTH OCEAN BLVD., #1405 HIGHLAND BEACH, FL 33487 USA

TREASURER

Name Role Address
MICHAEL A. GRIECO TREASURER 2727 SOUTH OCEAN BLVD., #1405 HIGHLAND BEACH, FL 33487 USA

SECRETARY

Name Role Address
MICHAEL A. GRIECO SECRETARY 2727 SOUTH OCEAN BLVD., #1405 HIGHLAND BEACH, FL 33487 USA

VICE PRESIDENT

Name Role Address
MICHAEL A. GRIECO VICE PRESIDENT 2727 SOUTH OCEAN BLVD., #1405 HIGHLAND BEACH, FL 33487 USA

Filings

Number Name File Date
201924555890 Revocation Certificate For Failure to File the Annual Report for the Year 2019-10-18
201906987000 Revocation Notice For Failure to File An Annual Report 2019-07-24
201858791070 Annual Report 2018-02-22
201858793010 Statement of Abandonment of Use of Fictitious Business Name 2018-02-22
201748199960 Annual Report 2017-08-04
201747721270 Revocation Notice For Failure to File An Annual Report 2017-07-27
201692868390 Annual Report 2016-02-23
201692632900 Fictitious Business Name Statement 2016-02-18
201557959500 Annual Report 2015-03-24
201435665130 Annual Report 2014-02-17

Date of last update: 07 Oct 2024

Sources: Rhode Island Department of State