Name: | SMITHFIELD CHRYSLER JEEP, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 21 Feb 1997 (28 years ago) |
Date of Dissolution: | 20 Oct 2008 (16 years ago) |
Date of Status Change: | 20 Oct 2008 (16 years ago) |
Identification Number: | 000093756 |
ZIP code: | 02896 |
County: | Providence County |
Principal Address: | 1041-1046 EDDIE DOWLING HIGHWAY, NORTH SMITHFIELD, RI, 02896, USA |
Purpose: | THE SALE, RENTAL, LEASING, REPAIR, SERVICING AND DISTRIBUTION OF AUTOMOBILES AND AUTOMOTIVE PRODUCTS. |
Historical names: |
SMITHFIELD CHRYSLER PLYMOUTH, INC. SMITHFIELD CHRYSLER PLYMOUTH JEEP, INC. |
Name | Role | Address |
---|---|---|
JOSEPH DEANGELIS, ESQ. | Agent | ADLER POLLOCK & SHEEHAN P.C ONE CITIZENS PLAZA 8TH FLOOR, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
ROBERT J CAMPELLONE | PRESIDENT | 1041-1046 EDDIE DOWLING HIGHWAY NORTH SMITHFIELD, RI 02896 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2004-06-25 | SMITHFIELD CHRYSLER PLYMOUTH JEEP, INC. | SMITHFIELD CHRYSLER JEEP, INC. |
Name Change | 1999-02-26 | SMITHFIELD CHRYSLER PLYMOUTH, INC. | SMITHFIELD CHRYSLER PLYMOUTH JEEP, INC. |
Number | Name | File Date |
---|---|---|
200836588860 | Revocation Certificate For Failure to File the Annual Report for the Year | 2008-10-20 |
200812916690 | Revocation Notice For Failure to File An Annual Report | 2008-08-04 |
200810794010 | Statement of Change of Registered/Resident Agent Office | 2008-05-15 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State