Search icon

ALD Automotive, Inc,

Company Details

Name: ALD Automotive, Inc,
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 20 Apr 2009 (16 years ago)
Date of Dissolution: 18 Oct 2019 (5 years ago)
Date of Status Change: 18 Oct 2019 (5 years ago)
Identification Number: 000506269
Place of Formation: WISCONSIN
Principal Address: 2979 TRIVERTON PIKE DRIVE, MADISON, WI, 53711-7506, USA
Purpose: VEHICLE LEASING AND FLEET MANAGEMENT
NAICS: 532112 - Passenger Car Leasing

SECRETARY

Name Role Address
MICHAEL SYDNEY SECRETARY 1278 HOOKSETT ROAD HOOKSETT, NH 03106 USA

CEO

Name Role Address
BRENDAN KEEGAN CEO 1278 HOOKSETT ROAD HOOKSETT, NH 03106 USA

CFO

Name Role Address
JERRY PAVELICH CFO 1278 HOOKSETT ROAD HOOKSETT, NH 03106 USA

DIRECTOR

Name Role Address
GARY J SINGER DIRECTOR 1278 HOOKSETT ROAD HOOKSETT, NH 03106 USA
ROBERT B SINGER DIRECTOR 1278 HOOKSETT ROAD HOOKSETT, NH 03106 USA
MICHAEL SYDNEY DIRECTOR 1278 HOOKSETT ROAD HOOKSETT, NH 03106 USA

PRESIDENT

Name Role Address
GARY J SINGER PRESIDENT 1278 HOOKSETT ROAD HOOKSETT, NH 03106 USA

TREASURER

Name Role Address
ROBERT B SINGER TREASURER 1278 HOOKSETT ROAD HOOKSETT, NH 03106 USA

VICE PRESIDENT

Name Role Address
GLEN J. VILLANO VICE PRESIDENT 1278 HOOKSETT ROAD HOOKSETT, NH 03106 USA

Filings

Number Name File Date
202048241690 Agent Resigned 2020-08-13
201924604020 Revocation Certificate For Failure to File the Annual Report for the Year 2019-10-18
201907089460 Revocation Notice For Failure to File An Annual Report 2019-07-24
201984738420 Statement of Change of Registered/Resident Agent 2019-01-18
201860740000 Annual Report 2018-03-22
201734453690 Annual Report 2017-02-21
201693314940 Annual Report 2016-02-29
201555152200 Annual Report 2015-02-17
201436248080 Annual Report 2014-02-26
201310398760 Annual Report 2013-01-28

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State