Name: | Tasca Automotive Group South, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 12 Sep 2012 (13 years ago) |
Date of Dissolution: | 29 Jul 2021 (4 years ago) |
Date of Status Change: | 29 Jul 2021 (4 years ago) |
Identification Number: | 000793094 |
ZIP code: | 02891 |
County: | Washington County |
Principal Address: | 9 POST ROAD, WESTERLY, RI, 02891, USA |
Purpose: | AUTOMOBILE SALES AND SERVICE Title: 7-1.2-1701 |
Fictitious names: |
TASCA CHRYSLER DODGE JEEP RAM (trading name, 2012-10-17 - ) |
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 |
---|---|---|
JAMES P. REDDING, ESQ. | Agent | 27 SAKONNET POINT ROAD, LITTLE COMPTON, RI, 02837, USA |
Name | Role | Address |
---|---|---|
ROBERT F TASCA JR | PRESIDENT | 1300 PONTIAC AVE CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
CARL A TASCA | TREASURER | 1300 PONTIAC AVE CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
CARL A TASCA | SECRETARY | 1300 PONTIAC AVE CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
DAVID J TASCA | VICE PRESIDENT | 1300 PONTIAC AVE CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
DAVID J TASCA | DIRECTOR | 1300 PONTIAC AVE CRANSTON, RI 02920 USA |
ROBERT F TASCA JR | DIRECTOR | 1300 PONTIAC AVE CRANSTON, RI 02920 USA |
CARL A TASCA | DIRECTOR | 1300 PONTIAC AVE CRANSTON, RI 02920 USA |
Number | Name | File Date |
---|---|---|
202199690680 | Revocation Certificate For Failure to File the Annual Report for the Year | 2021-07-29 |
202196892500 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202033246260 | Annual Report | 2020-01-28 |
201987615160 | Annual Report | 2019-02-26 |
201858738480 | Annual Report | 2018-02-21 |
201738086830 | Annual Report | 2017-03-16 |
201692229650 | Annual Report | 2016-02-09 |
201554921780 | Annual Report | 2015-02-11 |
201436907130 | Annual Report | 2014-03-09 |
201310412240 | Annual Report | 2013-01-28 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State