Search icon

MAG Enterprises RE, Inc.

Company Details

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.
Historical names: MAG Enterprises, Inc.

Industry & Business Activity

NAICS

441120 Used Car Dealers

This industry comprises establishments primarily engaged in retailing used automobiles and light trucks, such as sport utility vehicles, and passenger and cargo vans. Learn more at the U.S. Census Bureau

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

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 BLLVD., #1405 HIGHLAND BEACH, FL 33487 USA

Events

Type Date Old Value New Value
Name Change 2020-10-09 MAG Enterprises, Inc. MAG Enterprises RE, Inc.

Filings

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: 09 Apr 2025

Sources: Rhode Island Department of State