Name: | Barry's Auto Group, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Dissolved |
Date of Organization in Rhode Island: | 25 Jun 2012 (13 years ago) |
Date of Dissolution: | 05 Feb 2024 (a year ago) |
Date of Status Change: | 05 Feb 2024 (a year ago) |
Identification Number: | 000791323 |
ZIP code: | 02840 |
County: | Newport County |
Principal Address: | 166 CONNELL HIGHWAY, NEWPORT, RI, 02840, USA |
Purpose: | AUTOMOBILE SALES AND SERVICE Title: 7-1.2-1701 |
NAICS: | 441120 - Used Car Dealers |
Fictitious names: |
Community Auto Credit (trading name, 2012-06-25 - ) Barry's Auto Group (trading name, 2012-06-25 - ) |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BARRY'S AUTO GROUP, INC 401(K) PROFIT SHARING PLAN | 2015 | 455559052 | 2016-06-24 | BARRY'S AUTO GROUP, INC | 31 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-06-24 |
Name of individual signing | SUSAN GREGERMAN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
GIRARD GALVIN, ESQ. | Agent | 10A WASHINGTON SQUARE, NEWPORT, RI, 02840, USA |
Name | Role | Address |
---|---|---|
PETER W. BARRY | PRESIDENT | 166 CONNELL HWY NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
LUCAS M. BARRY | TREASURER | 166 CONNELL HWY NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
ALICIA BARRY | SECRETARY | 166 CONNELL HWY NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
LUCAS M. BARRY | VICE PRESIDENT | 166 CONNELL HWY NEWPORT, RI 02840 USA |
Name | Role | Address |
---|---|---|
PETER W. BARRY | DIRECTOR | 166 CONNELL HWY NEWPORT, RI 02840 USA |
Number | Name | File Date |
---|---|---|
202445572270 | Articles of Dissolution | 2024-02-05 |
202445569630 | Annual Report | 2024-02-05 |
202335147210 | Annual Report | 2023-05-02 |
202208258210 | Annual Report | 2022-01-20 |
202184057670 | Annual Report | 2021-01-04 |
202035267830 | Annual Report | 2020-02-26 |
202032906660 | Statement of Change of Registered/Resident Agent Office | 2020-01-23 |
202031694270 | Revocation Notice For Failure to Maintain a Registered Office | 2020-01-10 |
202031515340 | Registered Office Not Maintained | 2019-12-18 |
201988610830 | Annual Report | 2019-03-14 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State