Name: | MAG Enterprises RE, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 03 Aug 1995 (30 years ago) |
Date of Dissolution: | 20 Oct 2020 (4 years ago) |
Date of Status Change: | 20 Oct 2020 (4 years ago) |
Identification Number: | 000085546 |
ZIP code: | 02917 |
County: | Providence County |
Principal Address: | 85 DOUGLAS PIKE, SMITHFIELD, RI, 02917, USA |
Purpose: | TO BUY, SELL, DEVELOP AND LEASE REAL ESTATE. |
NAICS: | 441120 - Used Car Dealers |
Historical names: |
MAG Enterprises, Inc. |
Name | Role | Address |
---|---|---|
WILLIAM A. GOSZ, ESQ. | Agent | 1070 KINGSTOWN ROAD BUILDING 9 SUITE 203, WAKEFIELD, RI, 02879, USA |
Name | Role | Address |
---|---|---|
MICHAEL A GRIECO | PRESIDENT | 2727 SOUTH OCEAN BLVD, #1405 HIGHLAND BEACH, FL 33487 USA |
Name | Role | Address |
---|---|---|
MICHAEL A. GRIECO | SECRETARY | 2727 SOUTH OCEAN BLVD., #1405 HIGHLAND BEACH, FL 33487 USA |
Name | Role | Address |
---|---|---|
MICHAEL A. GRIECO | VICE PRESIDENT | 2727 SOUTH OCEAN BLLVD., #1405 HIGHLAND BEACH, FL 33487 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2020-10-09 | MAG Enterprises, Inc. | MAG Enterprises RE, Inc. |
Number | Name | File Date |
---|---|---|
202066707390 | Articles of Dissolution | 2020-10-20 |
202063010600 | Articles of Amendment | 2020-10-09 |
202042470960 | Annual Report | 2020-06-18 |
201912313350 | Annual Report | 2019-08-14 |
201906999670 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201858791700 | Annual Report | 2018-02-22 |
201748203270 | Annual Report | 2017-08-04 |
201747734450 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201692869090 | Annual Report | 2016-02-23 |
201557956310 | Annual Report | 2015-03-24 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State