Search icon

TAG Management, Inc.

Company Details

Name: TAG Management, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Conversion
Date of Organization in Rhode Island: 20 Nov 2014 (10 years ago)
Date of Dissolution: 02 Jan 2021 (4 years ago)
Date of Status Change: 02 Jan 2021 (4 years ago)
Identification Number: 001009737
ZIP code: 02920
County: Providence County
Principal Address: 1300 PONTIAC AVENUE, CRANSTON, RI, 02920, USA
Purpose: AUTO PARTS SALES Title: 7-1.2-1701
NAICS: 441310 - Automotive Parts and Accessories Stores

Agent

Name Role Address
JAMES P. REDDING 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 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 TAG Management, Inc. TAG Management, LLC on 01-02-2021

Filings

Number Name File Date
202033243250 Annual Report 2020-01-28
201987485790 Annual Report 2019-02-25
201858732000 Annual Report 2018-02-21
201739034830 Annual Report 2017-03-28
201692228310 Annual Report 2016-02-09
201558274350 Annual Report 2015-03-31
201450265780 Articles of Incorporation 2014-11-20

Date of last update: 19 Oct 2024

Sources: Rhode Island Department of State