Search icon

Barry's Auto Group, Inc.

Company Details

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 - )

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 441120
Sponsor’s telephone number 4018475600
Plan sponsor’s address 166 CONNELL HIGHWAY, NEWPORT, RI, 02840

Signature of

Role Plan administrator
Date 2016-06-24
Name of individual signing SUSAN GREGERMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GIRARD GALVIN, ESQ. Agent 10A WASHINGTON SQUARE, NEWPORT, RI, 02840, USA

PRESIDENT

Name Role Address
PETER W. BARRY PRESIDENT 166 CONNELL HWY NEWPORT, RI 02840 USA

TREASURER

Name Role Address
LUCAS M. BARRY TREASURER 166 CONNELL HWY NEWPORT, RI 02840 USA

SECRETARY

Name Role Address
ALICIA BARRY SECRETARY 166 CONNELL HWY NEWPORT, RI 02840 USA

VICE PRESIDENT

Name Role Address
LUCAS M. BARRY VICE PRESIDENT 166 CONNELL HWY NEWPORT, RI 02840 USA

DIRECTOR

Name Role Address
PETER W. BARRY DIRECTOR 166 CONNELL HWY NEWPORT, RI 02840 USA

Filings

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