Name: | B & C Auto, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 01 Dec 2005 (19 years ago) |
Date of Dissolution: | 17 Sep 2024 (7 months ago) |
Date of Status Change: | 17 Sep 2024 (7 months ago) |
Identification Number: | 000152136 |
ZIP code: | 02840 |
County: | Newport County |
Principal Address: | 188 JT CONNELL HIGHWAY, NEWPORT, RI, 02840, USA |
Purpose: | AUTOMOBILE REPAIR |
NAICS
811111 General Automotive RepairThis U.S. industry comprises establishments primarily engaged in providing (1) a wide range of mechanical and electrical repair and maintenance services for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers or (2) engine repair and replacement. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CRISTINA M. OFFENBERG, ESQ. | Agent | 1100 AQUIDNECK AVENUE, MIDDLETOWN, RI, 02842, USA |
Name | Role | Address |
---|---|---|
BILLEY J DODD II | PRESIDENT | 66 CHASE ROAD PORTSMOUTH, RI 02871- USA |
Number | Name | File Date |
---|---|---|
202459542870 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202457169240 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202332996000 | Annual Report | 2023-04-14 |
202211882220 | Annual Report | 2022-03-01 |
202190529150 | Annual Report | 2021-02-09 |
202034826010 | Annual Report | 2020-02-20 |
201985360350 | Annual Report | 2019-01-29 |
201985360620 | Statement of Change of Registered/Resident Agent | 2019-01-29 |
201985360710 | Annual Report | 2019-01-29 |
201985360800 | Annual Report | 2019-01-29 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State