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 |
Name | Role | Address |
---|---|---|
JAMES P. REDDING | Agent | 27 SAKONNET POINT ROAD, LITTLE COMPTON, RI, 02837, USA |
Name | Role | Address |
---|---|---|
ROBERT F TASCA JR | PRESIDENT | 1300 PONTIAC AVENUE CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
CARL A TASCA | TREASURER | 1300 PONTIAC AVENUE CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
CARL A TASCA | SECRETARY | 1300 PONTIAC AVENUE CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
DAVID J TASCA | VICE PRESIDENT | 1300 PONTIAC AVENUE CRANSTON, RI 02920 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2021-01-02 | TAG Management, Inc. | TAG Management, LLC on 01-02-2021 |
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