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 (18 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 Dealers |
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