Name: | D.C. Enterprises, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 19 Mar 1999 (26 years ago) |
Date of Dissolution: | 26 Oct 2016 (8 years ago) |
Date of Status Change: | 26 Oct 2016 (8 years ago) |
Identification Number: | 000105463 |
ZIP code: | 02904 |
County: | Providence County |
Principal Address: | 1040 CHARLES STREET, NORTH PROVIDENCE, RI, 02904, USA |
Purpose: | AUTOMOBILE WHOLESALE. |
Fictitious names: |
VILLAGE MOTOR SALES (trading name, 2001-03-29 - ) |
Name | Role | Address |
---|---|---|
JOHN A. PARMELEE, CPA | Agent | 469 CENTERVILLE ROAD SUITE 203, WARWICK, RI, 02886, USA |
Name | Role | Address |
---|---|---|
CARMINE DEMARCO | TREASURER | 33 CONIFER DRIVE NORTH PROVIDENCE, RI 02904 USA |
Name | Role | Address |
---|---|---|
CARMINE DEMARCO | PRESIDENT | 33 CONIFER DRIVE NORTH PROVIDENCE, RI 02904- USA |
Name | Role | Address |
---|---|---|
JOHN CAPPELLI | VICE PRESIDENT | 100 CREST DRIVE CRANSTON, RI 02921 USA |
Number | Name | File Date |
---|---|---|
201611017810 | Revocation Certificate For Failure to File the Annual Report for the Year | 2016-10-26 |
201601426570 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201581306770 | Annual Report | 2015-10-02 |
201578303180 | Revocation Notice For Failure to File An Annual Report | 2015-09-08 |
201440644560 | Statement of Change of Registered/Resident Agent | 2014-06-05 |
201440156360 | Annual Report | 2014-05-29 |
201439463660 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201326670290 | Annual Report | 2013-08-07 |
201321862780 | Revocation Notice For Failure to File An Annual Report | 2013-06-03 |
201290851820 | Annual Report | 2012-03-11 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State