Search icon

All Stars International, Inc.

Company Details

Name: All Stars International, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 10 Jun 2005 (20 years ago)
Identification Number: 000148579
ZIP code: 02910
County: Providence County
Principal Address: 780 RESERVOIR AVENUE UNIT 214 UNIT 214, CRANSTON, RI, 02910, USA
Purpose: PURCHASE AND SALE OF MOTOR VEHICLES, INCLUDING EXPORTING MOTOR VEHICLES TO OTHER COUNTRIES

Industry & Business Activity

NAICS

423990 Other Miscellaneous Durable Goods Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of durable goods (except motor vehicles and motor vehicle parts and supplies; furniture and home furnishings; lumber and other construction materials; professional and commercial equipment and supplies; metals and minerals (except petroleum); electrical goods; hardware, and plumbing and heating equipment and supplies; machinery, equipment and supplies; sporting and recreational goods and supplies; toy and hobby goods and supplies; recyclable materials; and jewelry, watches, precious stones and precious metals). Learn more at the U.S. Census Bureau

Agent

Name Role Address
ROBERT J. AMEEN, ESQ. Agent 390 NEWPORT AVENUE, PAWTUCKET, RI, 02861, USA

PRESIDENT

Name Role Address
JEROME D. WILSON PRESIDENT 2001 BROAD STREET CRANSTON, RI 02901 USA

TREASURER

Name Role Address
JEROME D. WILSON TREASURER 2001 BROAD STREET CRANSTON, RI 02901 USA

SECRETARY

Name Role Address
JEROME D. WILSON SECRETARY 2001 BROAD STREET CRANSTON, RI 02901 USA

Filings

Number Name File Date
202459110510 Annual Report 2024-08-29
202457168180 Revocation Notice For Failure to File An Annual Report 2024-06-25
202339664650 Annual Report 2023-07-21
202338074720 Revocation Notice For Failure to File An Annual Report 2023-06-19
202222032810 Annual Report 2022-08-10
202220086590 Revocation Notice For Failure to File An Annual Report 2022-06-27
202199323010 Annual Report 2021-07-16
202196832560 Revocation Notice For Failure to File An Annual Report 2021-05-19
202074009600 Annual Report 2020-11-11
202055041650 Revocation Notice For Failure to File An Annual Report 2020-09-16

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State