Name: | BROSCO MOTORS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 24 Mar 2000 (25 years ago) |
Date of Dissolution: | 18 Oct 2019 (5 years ago) |
Date of Status Change: | 18 Oct 2019 (5 years ago) |
Identification Number: | 000111622 |
ZIP code: | 02920 |
County: | Providence County |
Principal Address: | 1769 CRANSTON STREET, CRANSTON, RI, 02920, USA |
Purpose: | SALE OF USED CARS |
NAICS: | 441120 - Used Car Dealers |
Name | Role | Address |
---|---|---|
ALICIA CARL | Agent | 1769 CRANSTON STREET, CRANSTON, RI, 02920, USA |
Name | Role | Address |
---|---|---|
JULIETA COELHO | PRESIDENT | 8 UNION ST COVENTRY, RI 02816 USA |
Name | Role | Address |
---|---|---|
ALICIA A CARL | TREASURER | 71 CONCORD AVE CRANSTON , RI 02910 USA |
Number | Name | File Date |
---|---|---|
201924571890 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201907023310 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201859504840 | Annual Report | 2018-03-01 |
201737571580 | Annual Report | 2017-03-07 |
201695375390 | Annual Report | 2016-03-30 |
201556003060 | Annual Report | 2015-03-01 |
201331836490 | Annual Report | 2013-12-13 |
201311033930 | Statement of Change of Registered/Resident Agent | 2013-02-06 |
201310393800 | Miscellaneous Filing (No Fee) | 2013-01-28 |
201310164130 | Annual Report | 2013-01-23 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State