Name: | AUTO'S OF THE WORLD, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Non-Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 02 May 2006 (19 years ago) |
Date of Dissolution: | 03 Apr 2019 (6 years ago) |
Date of Status Change: | 03 Apr 2019 (6 years ago) |
Identification Number: | 000155578 |
ZIP code: | 02857 |
County: | Providence County |
Principal Address: | 1347 CHOPMIST HILL ROAD P.O. BOX 755, NORTH SCITUATE, RI, 02857, USA |
Purpose: | TO ORGANIZE, MARKET AND CONDUCT MOTOR VEHICLE SHOWS, RALLIES, DISPLAYS AND FUND RAISING EVENTS FOR THE BENEFIT OF RECOGNIZED CHARITIES |
NAICS
813410 Civic and Social OrganizationsThis industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
GERALD A. MOSCA, ESQ. | Agent | 7 WATERMAN AVENUE, NORTH PROVIDENCE, RI, 02911, USA |
Name | Role | Address |
---|---|---|
EUGENE J PEZZULLI | TREASURER | PO BOX 755 NORTH SCITUATE, RI 02857 USA |
Name | Role | Address |
---|---|---|
JOYCE M PEZZULLI | SECRETARY | PO BOX 755 NORTH SCITUATE, RI 02857 USA |
Name | Role | Address |
---|---|---|
JOYCE M PEZZULLI | VICE PRESIDENT | PO BOX 755 NORTH SCITUATE, RI 02857 USA |
Name | Role | Address |
---|---|---|
EUGENE PEZZULLI | PRESIDENT | 1347 CHOPMIST HILL ROAD NORTH SCITUATE, RI 02857- USA |
Name | Role | Address |
---|---|---|
EUGENE J PEZZULLI | DIRECTOR | PO BOX 755 NORTH SCITUATE, RI 02857 USA |
JOYCE M PEZZULLI | DIRECTOR | PO BOX 755 NORTH SCITUATE, RI 02857 USA |
AUDRA PEZZULLI | DIRECTOR | PO BOX 755 NORTH SCITUATE, RI 02857 USA |
Number | Name | File Date |
---|---|---|
201989748640 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-04-03 |
201985481460 | Revocation Notice For Failure to File An Annual Report | 2019-01-30 |
201861465010 | Annual Report | 2018-04-03 |
201857337800 | Revocation Notice For Failure to File An Annual Report | 2018-02-02 |
201610453150 | Annual Report | 2016-10-17 |
201577641850 | Annual Report | 2015-09-04 |
201442528480 | Annual Report | 2014-07-11 |
201325785210 | Annual Report | 2013-07-09 |
201294338570 | Annual Report | 2012-06-27 |
201176471830 | Annual Report | 2011-03-11 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State