Search icon

Barry's Middletown, Inc.

Company Details

Name: Barry's Middletown, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 06 Jul 2006 (19 years ago)
Date of Dissolution: 14 Sep 2012 (12 years ago)
Date of Status Change: 14 Sep 2012 (12 years ago)
Identification Number: 000157222
ZIP code: 02842
County: Newport County
Principal Address: 250 WEST MAIN ROAD, MIDDLETOWN, RI, 02842, USA
Purpose: AUTOMOBILE DEALERSHIP, SALES & SERVICE
Fictitious names: Barry's Middletown Saab (trading name, 2006-07-28 - )
Barry's Middletown GM (trading name, 2006-07-12 - )
Historical names: Barry

Agent

Name Role Address
DANIEL STONE, ESQ. Agent 10 CATLIN AVENUE, RUMFORD, RI, 02916, USA

TREASURER

Name Role Address
PETER W. BARRY TREASURER 126 LEPES ROAD PORTSMOUTH, RI 02871 USA

SECRETARY

Name Role Address
SUSAN GREGERMAN SECRETARY 166 CONNELL HWY NEWPORT, RI 02840 USA

PRESIDENT

Name Role Address
PETER W. BARRY PRESIDENT 126 LEPES ROAD PORTSMOUTH, RI 02871 USA

DIRECTOR

Name Role Address
PETER W. BARRY DIRECTOR 126 LEPES ROAD PORTSMOUTH, RI 02871 USA

Events

Type Date Old Value New Value
Name Change 2006-07-19 Barry Barry's Middletown, Inc.

Filings

Number Name File Date
201297906910 Revocation Certificate For Failure to File the Annual Report for the Year 2012-09-14
201294269270 Statement of Change of Registered/Resident Agent Office 2012-06-25
201293477630 Statement of Change of Registered/Resident Agent Office 2012-05-24
201293172760 Revocation Notice For Failure to File An Annual Report 2012-05-23
201176587540 Annual Report 2011-03-16
201057430310 Annual Report 2010-01-27
200955290910 Fictitious Business Name Statement 2009-12-01
200955291070 Fictitious Business Name Statement 2009-12-01
200941230210 Annual Report 2009-02-02
200806697750 Annual Report 2008-01-25

Date of last update: 10 Oct 2024

Sources: Rhode Island Department of State