Search icon

Dattco, Inc.

Branch

Company Details

Name: Dattco, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 02 Jan 2003 (22 years ago)
Branch of: Dattco, Inc., CONNECTICUT (Company Number 0083075)
Identification Number: 000129085
Place of Formation: CONNECTICUT
Principal Address: 583 SOUTH ST., NEW BRITAIN, CT, 06051, USA
Purpose: SELLS AND SERVICES BUSES OF ALL TYPES, FROM SCHOOL BUSES TO SHUTTLE BUSES.
NAICS: 485410 - School and Employee Bus Transportation
Fictitious names: DeVivo Bus Sales (trading name, 2023-01-05 - )
Penguin Trailers (trading name, 2023-01-05 - )
DeVivo Collision Centers (trading name, 2023-01-05 - )
DeVivo Parts (trading name, 2023-01-05 - )
DeVivo Companies (trading name, 2023-01-05 - )
Flagship Bus (trading name, 2022-07-06 - )

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1700068848 2007-11-30 2022-07-21 583 SOUTH ST, NEW BRITAIN, CT, 060513878, US 10 LARK INDUSTRIAL PKWY, GREENVILLE, RI, 028283009, US

Contacts

Phone +1 800-229-4879
Fax 8608279136
Phone +1 401-349-2771
Fax 4013492772

Authorized person

Name MRS. SHIRLEY GRALNICK
Role DIRECTOR OF OPERATIONS
Phone 8002294879

Taxonomy

Taxonomy Code 347B00000X - Bus
State CT
Is Primary Yes

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
DONALD A DEVIVO PRESIDENT 305 EDGEWOOD ROAD KENSINGTON, CT 06037 USA

SECRETARY

Name Role Address
KYLE A. DEVIVO SECRETARY 87 CHRISTOPHER WAY BERLIN, CT 06037 USA

VICE PRESIDENT

Name Role Address
KEVIN G. FERRIGNO VICE PRESIDENT 18 BRENDAN RD. MANCHESTER, CT 06040 USA

DIRECTOR

Name Role Address
KEVIN A. DEVIVO DIRECTOR 305 EDGEWOOD ROAD KENSINGTON, CT 06037 USA

Filings

Number Name File Date
202446482820 Annual Report 2024-02-15
202326556960 Annual Report 2023-01-24
202325689100 Fictitious Business Name Statement 2023-01-05
202325687520 Fictitious Business Name Statement 2023-01-05
202325687340 Fictitious Business Name Statement 2023-01-05
202325686730 Fictitious Business Name Statement 2023-01-05
202325679480 Fictitious Business Name Statement 2023-01-05
202220762610 Fictitious Business Name Statement 2022-07-06
202209340220 Annual Report 2022-02-03
202187690540 Annual Report 2021-01-25

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State