Name: | PETERBILT OF CONNECTICUT, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 25 Jan 1995 (30 years ago) |
Date of Dissolution: | 12 Oct 2022 (3 years ago) |
Date of Status Change: | 12 Oct 2022 (3 years ago) |
Branch of: | PETERBILT OF CONNECTICUT, INC., CONNECTICUT (Company Number 0073001) |
Identification Number: | 000082812 |
ZIP code: | 02919 |
County: | Providence County |
Place of Formation: | CONNECTICUT |
Principal Address: | 11 INDUSTRIAL LANE, JOHNSTON, RI, 02919, USA |
Purpose: | TRUCK DEALERSHIP |
Fictitious names: |
PETERBILT OF RHODE ISLAND,INC. (trading name, 1995-01-25 - ) |
NAICS
441228 Motorcycle, ATV, and All Other Motor Vehicle DealersThis U.S. industry comprises establishments primarily engaged in retailing new and/or used motorcycles, motor scooters, motorbikes, mopeds, off-road all-terrain vehicles (ATV), personal watercraft, utility trailers, and other motor vehicles (except automobiles, light trucks, recreational vehicles, and boats) or retailing these new vehicles in combination with activities, such as repair services and selling replacement parts and accessories. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
JOHN P. LEWIS | Agent | 11 INDUSTRIAL LANE, JOHNSTON, RI, 02919, USA |
Name | Role | Address |
---|---|---|
RICHARD M. BERLUTI | PRESIDENT | 15 NEPONSET AVENUE OLD SAYBROOK, CT 06475 USA |
Name | Role | Address |
---|---|---|
KATHERINE S. BERLUTI | SECRETARY | 15 NEPONSET AVENUE OLD SAYBROOK, CT 06475 USA |
Name | Role | Address |
---|---|---|
MATTHEW R. BERLUTI | DIRECTOR | 124 CARROLL AVENUE NEWPORT, RI 02840 USA |
Number | Name | File Date |
---|---|---|
202223882900 | Revocation Certificate For Failure to File the Annual Report for the Year | 2022-10-12 |
202220029010 | Revocation Notice For Failure to File An Annual Report | 2022-06-27 |
202185018030 | Annual Report | 2021-01-07 |
201929932830 | Annual Report | 2019-12-13 |
201983541490 | Annual Report | 2019-01-02 |
201755435860 | Annual Report | 2017-12-28 |
201730135950 | Annual Report | 2017-01-16 |
201589831490 | Annual Report | 2015-12-29 |
201451105210 | Annual Report | 2014-12-11 |
201331855220 | Annual Report | 2013-12-14 |
Date of last update: 09 Apr 2025
Sources: Rhode Island Department of State