Name: | WILSON AUTO ENTERPRISES, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 10 Nov 1993 (31 years ago) |
Date of Dissolution: | 02 Nov 2017 (7 years ago) |
Date of Status Change: | 02 Nov 2017 (7 years ago) |
Identification Number: | 000074597 |
ZIP code: | 02825 |
County: | Providence County |
Principal Address: | 175 DANIELSON PIKE, FOSTER, RI, 02825, USA |
Purpose: | SALES, REPAIRS AND TOWING OF AUTOMOBILES, OTHER MOTOR VEHICLES AND ANTIQUE MOTOR VEHICLES. |
Name | Role | Address |
---|---|---|
ANDREA R. BUTOLA | Agent | 430 FELUCCA AVENUE, JAMESTOWN, RI, 02835, USA |
Name | Role | Address |
---|---|---|
CHESTER VANDER PYL | PRESIDENT | 133 DOUGLAS STREET HOMASSASSA, FL 34446 USA |
Name | Role | Address |
---|---|---|
BARBARA BUTOLA | TREASURER | 43 WOODSONG DR N SCITUATE, RI 02857 USA |
Name | Role | Address |
---|---|---|
CHESTER VANDERPYL | SECRETARY | 133 DOUGLAS ST HOMASSASSA, FL 34446 USA |
Name | Role | Address |
---|---|---|
BARBARA BUTOLA | VICE PRESIDENT | 43 WOODSONG DR N SCITUATE, RI 02857 USA |
Name | Role | Address |
---|---|---|
EDWARD BUTOLA | DIRECTOR | 43 WOODSONG DR N SCITUATE, RI 02857 USA |
Number | Name | File Date |
---|---|---|
201752756120 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-11-02 |
201747726220 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201691293670 | Annual Report | 2016-01-26 |
201555314220 | Annual Report | 2015-02-19 |
201442107180 | Annual Report | 2014-06-30 |
201439427950 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201331676870 | Reinstatement | 2013-12-09 |
201331676960 | Annual Report | 2013-12-09 |
201327254570 | Revocation Certificate For Failure to File the Annual Report for the Year | 2013-08-28 |
201321827590 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
Date of last update: 07 Oct 2024
Sources: Rhode Island Department of State