Search icon

Tasca Automotive Group South, Inc.

Company Details

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 - )

Industry & Business Activity

NAICS

441110 New Car Dealers

This 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

Agent

Name Role Address
JAMES P. REDDING, ESQ. Agent 27 SAKONNET POINT ROAD, LITTLE COMPTON, RI, 02837, USA

PRESIDENT

Name Role Address
ROBERT F TASCA JR PRESIDENT 1300 PONTIAC AVE CRANSTON, RI 02920 USA

TREASURER

Name Role Address
CARL A TASCA TREASURER 1300 PONTIAC AVE CRANSTON, RI 02920 USA

SECRETARY

Name Role Address
CARL A TASCA SECRETARY 1300 PONTIAC AVE CRANSTON, RI 02920 USA

VICE PRESIDENT

Name Role Address
DAVID J TASCA VICE PRESIDENT 1300 PONTIAC AVE CRANSTON, RI 02920 USA

DIRECTOR

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

Filings

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