Name: | HEMLOCK BROOK AUTO SALES & SERVICE, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 15 Sep 2006 (19 years ago) |
Date of Dissolution: | 15 Nov 2018 (6 years ago) |
Date of Status Change: | 15 Nov 2018 (6 years ago) |
Identification Number: | 000158580 |
ZIP code: | 02825 |
County: | Providence County |
Principal Address: | 33 MILL ROAD, FOSTER, RI, 02825, USA |
Purpose: | AUTO SALES |
NAICS
441120 Used Car DealersThis industry comprises establishments primarily engaged in retailing used automobiles and light trucks, such as sport utility vehicles, and passenger and cargo vans. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
NEWELL W. WRIGHT II | Agent | 33 MILL ROAD, FOSTER, RI, 02825, USA |
Name | Role | Address |
---|---|---|
NEWELL W WRIGHT II | PRESIDENT | 33 MILL ROAD FOSTER, RI 02825- USA |
Number | Name | File Date |
---|---|---|
201881243180 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201875528060 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201753664370 | Annual Report | 2017-11-20 |
201753664640 | Statement of Change of Registered/Resident Agent | 2017-11-20 |
201753664190 | Reinstatement | 2017-11-20 |
201752792010 | Revocation Certificate For Failure to File the Annual Report for the Year | 2017-11-02 |
201747804090 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201609547880 | Annual Report | 2016-09-28 |
201601491550 | Revocation Notice For Failure to File An Annual Report | 2016-07-07 |
201582580890 | Annual Report | 2015-10-16 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State