Search icon

MERRILL MOTORS, INC.

Company Details

Name: MERRILL MOTORS, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 07 Aug 1998 (27 years ago)
Date of Dissolution: 30 Dec 2020 (4 years ago)
Date of Status Change: 30 Dec 2020 (4 years ago)
Identification Number: 000102054
ZIP code: 02816
County: Kent County
Principal Address: 8 SANDY BOTTOM ROAD, COVENTRY, RI, 02816, USA
Purpose: TO SELL USED AUTOMOBILES AND TRUCKS AND TO CONDUCT AN AUTOMOBILE REPAIR BUSINESS
Fictitious names: Merrill Motors (trading name, 2007-02-16 - )
Historical names: MJA Motor Sales, 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
JANET GAUCH Agent 469 CENTERVILLE ROAD SUITE 203, WARWICK, RI, 02886, USA

PRESIDENT

Name Role Address
MERRILL J ANDERSON JR. PRESIDENT 12 EARLE STREET WEST WARWICK, RI 02893- USA

SECRETARY

Name Role Address
MERRILL J ANDERSON JR SECRETARY 12 EARLE STREET WEST WARWICK, RI 02893 USA

TREASURER

Name Role Address
MERRILL J ANDERSON JR TREASURER 12 EARLE STREET WEST WARWICK, RI 02893 USA

DIRECTOR

Name Role Address
MERRILL J ANDERSON JR DIRECTOR 12 EARLE STREET WEST WARWICK, RI 02893 USA

Events

Type Date Old Value New Value
Name Change 2016-01-22 MJA Motor Sales, Inc MERRILL MOTORS, INC.

Filings

Number Name File Date
202082837590 Revocation Certificate For Failure to File the Annual Report for the Year 2020-12-30
202055002390 Revocation Notice For Failure to File An Annual Report 2020-09-16
201993384580 Annual Report 2019-05-17
201858393760 Annual Report 2018-02-15
201733770220 Annual Report 2017-02-08
201691122060 Articles of Amendment 2016-01-22
201691120390 Annual Report 2016-01-22
201691121090 Statement of Change of Registered/Resident Agent 2016-01-22
201691121270 Annual Report 2016-01-22
201691122330 Annual Report 2016-01-22

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State