Search icon

BRITISH MOTORCARS FTR. LTD OF NEW ENGLAND

Company Details

Name: BRITISH MOTORCARS FTR. LTD OF NEW ENGLAND
Jurisdiction: Rhode Island
Entity type: Domestic Non-Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 17 Nov 1999 (25 years ago)
Identification Number: 000109299
ZIP code: 02816
County: Kent County
Principal Address: 210 SHIPPEE PLAT ROAD, COVENTRY, RI, 02816, USA
Purpose: TO PROMOTE HIGHWAY SAFETY, DRIVE AWARENESS AND TO MAINTAINTHE OWNERSHIP OF BRITISH CARS.

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Address
MALLORY WALSH Agent 35 POWER STREET, EAST GREENWICH, RI, 02818, USA

TREASURER

Name Role Address
JAMES F LEVESQUE TREASURER 210 SHIPPEE PLAT ROAD COVENTRY, RI 02816 US

DIRECTOR

Name Role Address
CHRIS YOUNG DIRECTOR 67 HYDE ST CRANSTON , RI 02920 USA
MYRON WOOD DIRECTOR 150 WILBUR AVE WARWICK, RI 02889 USA
JOHN BIAGIONI DIRECTOR 4 MAPLE ROCK RD FOSTER, RI 02895 US
ERNEST M CONNOR DIRECTOR 30 HIGH RIDGE DRIVE CUMBERLAND, RI 02864 USA
THOMAS BERNIER DIRECTOR 78 COUNTRY WAY TAUNTON, MA 02780 US

PRESIDENT

Name Role Address
ALFRED NORTH PRESIDENT 42 STUBTOE DR. WARWICK, RI 02886 US

SECRETARY

Name Role Address
CATHERINE ROBINSON SECRETARY 133 SUDDARD LANE NORTH SCITUATE, RI 02857 USA

OTHER OFFICER

Name Role Address
PATRICIA PASSEL OTHER OFFICER 30 HIGH RIDGE RD. CUMBERLAND, RI 02864 US

Filings

Number Name File Date
202447345160 Annual Report 2024-02-27
202332074050 Annual Report 2023-03-31
202210070060 Annual Report 2022-02-11
202198525910 Annual Report - Amended 2021-06-22
202185696210 Annual Report 2021-01-11
202185818270 Annual Report 2021-01-11
201996343890 Annual Report 2019-06-12
201866431010 Annual Report 2018-05-21
201745398870 Annual Report 2017-06-12
201601085830 Annual Report 2016-06-27

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State