Search icon

New Auto Parts, Inc.

Company Details

Name: New Auto Parts, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Conversion
Date of Organization in Rhode Island: 05 Aug 2014 (11 years ago)
Date of Dissolution: 02 Jan 2021 (4 years ago)
Date of Status Change: 02 Jan 2021 (4 years ago)
Identification Number: 000968681
ZIP code: 02920
County: Providence County
Principal Address: 1300 PONTIAC AVENUE, CRANSTON, RI, 02920, USA
Purpose: AUTO PARTS SALES Title: 7-1.2-1701
Historical names: New Auto Parts, Inc.
TAG Management, Inc.

Industry & Business Activity

NAICS

441310 Automotive Parts and Accessories Stores

This industry comprises one or more of the following: (1) establishments known as automotive supply stores primarily engaged in retailing new, used, and/or rebuilt automotive parts and accessories; (2) automotive supply stores that are primarily engaged in both retailing automotive parts and accessories and repairing automobiles; and (3) establishments primarily engaged in retailing and installing automotive 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 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 C, RI 02920 USA

VICE PRESIDENT

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

Events

Type Date Old Value New Value
Conversion 2021-01-02 New Auto Parts, Inc. New Auto Parts, LLC on 01-02-2021
Name Change 2014-11-07 TAG Management, Inc. New Auto Parts, Inc.
Name Change 2014-10-23 New Auto Parts, Inc. TAG Management, Inc.

Filings

Number Name File Date
202033224420 Annual Report 2020-01-28
201987471450 Annual Report 2019-02-25
201858695710 Annual Report 2018-02-21
201739033040 Annual Report 2017-03-28
201692227610 Annual Report 2016-02-09
201558275050 Annual Report 2015-03-31
201449768320 Articles of Amendment 2014-11-07
201448749050 Articles of Amendment 2014-10-23
201443660170 Articles of Incorporation 2014-08-05

Date of last update: 19 Oct 2024

Sources: Rhode Island Department of State