Name: | Paul Masse Chevrolet, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 20 Jun 1991 (34 years ago) |
Identification Number: | 000357851 |
ZIP code: | 02914 |
County: | Providence County |
Principal Address: | 1111 TAUNTON AVENUE, EAST PROVIDENCE, RI, 02914, USA |
Purpose: | AUTO DEALERSHIP |
Fictitious names: |
Auto Credit Center (trading name, 1994-03-23 - ) |
NAICS
441110 New Car DealersThis industry comprises establishments primarily engaged in retailing new automobiles and light trucks, such as sport utility vehicles, and passenger and cargo vans, or retailing these new vehicles in combination with activities, such as repair services, retailing used cars, and selling replacement parts and accessories. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
HASLAW, INC. | Agent | 100 WESTMINSTER STREET SUITE 1500 C/O HINCKLEY ALLEN & SNYDER LLP, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
SCOTT M. WELLINGTON | PRESIDENT | 1111 TAUNTON AVE. EAST PROVIDENCE, RI 02914 USA |
Name | Role | Address |
---|---|---|
KELLY AF GAULIN | TREASURER | 1111 TAUNTON AVENUE EAST PROVIDENCE, RI 02914 USA |
Name | Role | Address |
---|---|---|
KELLY AF GAULIN | SECRETARY | 1111 TAUNTON AVENUE EAST PROVIDENCE, RI 02914 USA |
Name | Role | Address |
---|---|---|
ROBERT P. MASSE | VICE PRESIDENT | 1111 TAUNTON AVENUE EAST PROVIDENCE, RI 02914 USA |
Name | Role | Address |
---|---|---|
PAUL R. MASSE | DIRECTOR | 1111 TAUNTON AVENUE EAST PROVIDENCE, RI 02914 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2008-05-02 | Paul Masse Chevrolet, Inc. on 05-02-2008 | Paul Masse Chevrolet, Inc. |
Number | Name | File Date |
---|---|---|
202453808530 | Annual Report | 2024-05-02 |
202343570710 | Statement of Change of Registered/Resident Agent | 2023-12-27 |
202336064840 | Annual Report | 2023-05-25 |
202213022750 | Annual Report | 2022-03-17 |
202190966810 | Annual Report | 2021-02-12 |
202079339450 | Statement of Change of Registered/Resident Agent | 2020-12-10 |
202036698750 | Annual Report | 2020-03-23 |
201927533390 | Annual Report - Amended | 2019-11-15 |
201983851120 | Annual Report | 2019-01-07 |
201874114750 | Statement of Change of Registered/Resident Agent | 2018-08-09 |
Date of last update: 12 Oct 2024
Sources: Rhode Island Department of State