Search icon

TAG Holdings, Inc.

Company Details

Name: TAG Holdings, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Conversion
Date of Organization in Rhode Island: 24 Mar 2014 (11 years ago)
Date of Dissolution: 07 Jan 2021 (4 years ago)
Date of Status Change: 07 Jan 2021 (4 years ago)
Identification Number: 000911696
ZIP code: 02920
County: Providence County
Principal Address: 1300 PONTIAC AVENUE, CRANSTON, RI, 02920, USA
Purpose: HOLDING COMPANY Title: 7-1.2-1701
NAICS: 551112 - Offices of Other Holding Companies

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 AVENUE CRANSTON, RI 02920 USA

TREASURER

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

SECRETARY

Name Role Address
CARL A TASCA SECRETARY 1300 PONTIAC AVENUE CRANSTON, RI 02110 USA

VICE PRESIDENT

Name Role Address
DAVID TASCA VICE PRESIDENT 1300 PONTIAC AVENUE CRANSTON, RI 02920 USA
ROBERT F TASCA III VICE PRESIDENT 1300 PONTIAC AVENUE CRANSTON, RI 02920 USA
DAVID J TASCA JR VICE PRESIDENT 1300 PONTIAC AVENUE CRANSTON, RI 02920 USA
CARL A TASCA JR VICE PRESIDENT 1300 PONTIAC AVENUE CRANSTON, RI 02920 USA

Events

Type Date Old Value New Value
Conversion 2021-01-07 TAG Holdings, Inc. TAG Holdings, LLC on 01-07-2021

Filings

Number Name File Date
202033241850 Annual Report 2020-01-28
201987481620 Annual Report 2019-02-25
201858725930 Annual Report 2018-02-21
201739034470 Annual Report 2017-03-28
201692228040 Annual Report 2016-02-09
201557461580 Annual Report 2015-03-13
201437659100 Articles of Incorporation 2014-03-24

Date of last update: 18 Oct 2024

Sources: Rhode Island Department of State