Name: | Auto Glass TPA, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 04 Jan 2011 (14 years ago) |
Date of Dissolution: | 20 Aug 2021 (4 years ago) |
Date of Status Change: | 20 Aug 2021 (4 years ago) |
Identification Number: | 000568493 |
ZIP code: | 02904 |
County: | Providence County |
Principal Address: | 110 ROYAL LITTLE DRIVE, PROVIDENCE, RI, 02904, USA |
Purpose: | THIRD PARTY CLAIM ADMINISTRATOR WITH ONE OR MORE INSURERS Title: 7-1.2-1701 |
Historical names: |
American AutoGlass Administrators, Inc. |
NAICS
811121 Automotive Body, Paint, and Interior Repair and MaintenanceThis U.S. industry comprises establishments primarily engaged in repairing or customizing automotive vehicles, such as passenger cars, trucks, and vans, and all trailer bodies and interiors; and/or painting automotive vehicles and trailer bodies. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
JOHN R. GALVIN | PRESIDENT | 110 ROYAL LITTLE DRIVE PROVIDENCE, RI 02904 USA |
Name | Role | Address |
---|---|---|
R. STEPHEN MANTY | TREASURER | 110 ROYAL LITTLE DRIVE PROVIDENCE, RI 02904 USA |
Name | Role | Address |
---|---|---|
R. STEPHEN MANTY | SECRETARY | 110 ROYAL LITTLE DRIVE PROVIDENCE, RI 02904 USA |
Name | Role | Address |
---|---|---|
CARL SOLOWAY | ASSISTANT TREASURER | 110 ROYAL LITTLE DRIVE PROVIDENCE, RI 02904 USA |
Name | Role | Address |
---|---|---|
R. STEPHEN MANTY | DIRECTOR | 110 ROYAL LITTLE DRIVE PROVIDENCE, RI 02904 USA |
JOHN R. GALVIN | DIRECTOR | 110 ROYAL LITTLE DRIVE PROVIDENCE, RI 02904 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2020-07-14 | American AutoGlass Administrators, Inc. | Auto Glass TPA, Inc. |
Number | Name | File Date |
---|---|---|
202100254770 | Articles of Dissolution | 2021-08-20 |
202197285950 | Annual Report | 2021-05-28 |
202196876780 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202043978230 | Annual Report - Amended | 2020-07-01 |
202043974070 | Articles of Amendment | 2020-07-01 |
202031583150 | Annual Report | 2020-01-09 |
201983570760 | Annual Report | 2019-01-02 |
201755257930 | Annual Report | 2017-12-21 |
201730704570 | Annual Report | 2017-01-24 |
201689949590 | Annual Report | 2016-01-04 |
Date of last update: 15 Oct 2024
Sources: Rhode Island Department of State