Search icon

MAG MOTORS, INCORPORATED

Company Details

Name: MAG MOTORS, INCORPORATED
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 15 Apr 2005 (20 years ago)
Date of Dissolution: 18 Oct 2019 (5 years ago)
Date of Status Change: 18 Oct 2019 (5 years ago)
Identification Number: 000147341
ZIP code: 02919
County: Providence County
Principal Address: 1890 HARTFORD AVENUE, JOHNSTON, RI, 02919, USA
Purpose: TO BUY, SELL AND REPAIR NEW AND USED MOTOR VEHICLES
Fictitious names: Grieco Kia (trading name, 2015-12-04 - 2018-08-15)
METRO KIA (trading name, 2005-06-10 - 2018-08-15)
METRO SUZUKI (trading name, 2005-04-15 - )

Industry & Business Activity

NAICS

441110 New Car Dealers

This industry comprises establishments primarily engaged in retailing new automobiles and light trucks, such as sport utility vehicles, and passenger and cargo vans, or retailing these new vehicles in combination with activities, such as repair services, retailing used cars, and selling replacement parts and accessories. Learn more at the U.S. Census Bureau

Agent

Name Role Address
WILLIAM A. GOSZ, ESQ. Agent 1070 KINGSTOWN ROAD BUILDING 9 SUITE 203, WAKEFIELD, RI, 02879, USA

PRESIDENT

Name Role Address
MICHAEL A. GRIECO PRESIDENT 2727 SOUTH OCEAN BLVD., #1405 HIGHLAND BEACH, FL 33487 USA

TREASURER

Name Role Address
ROBERT T. GRIECO TREASURER 12 DARIO DRIVE LINCOLN, RI 02865 USA

SECRETARY

Name Role Address
DOMENIC R GRIECO SECRETARY 7 CHRISTOPHER DRIVE LINCOLN, RI 02865 USA

VICE PRESIDENT

Name Role Address
MICHAEL A GRIECO JR VICE PRESIDENT 5044 S ASTOR CIRCLE DELRAY BEACH, FL 33484 USA

Filings

Number Name File Date
201924587990 Revocation Certificate For Failure to File the Annual Report for the Year 2019-10-18
201907058510 Revocation Notice For Failure to File An Annual Report 2019-07-24
201874609030 Statement of Abandonment of Use of Fictitious Business Name 2018-08-15
201874608790 Statement of Abandonment of Use of Fictitious Business Name 2018-08-15
201858791430 Annual Report 2018-02-22
201748202930 Annual Report 2017-08-04
201747791110 Revocation Notice For Failure to File An Annual Report 2017-07-27
201692869450 Annual Report 2016-02-23
201588896940 Fictitious Business Name Statement 2015-12-04
201557956950 Annual Report 2015-03-24

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State