Name: | Tasca Automotive Group Newport, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 13 Jan 2015 (10 years ago) |
Date of Dissolution: | 15 Nov 2018 (6 years ago) |
Date of Status Change: | 15 Nov 2018 (6 years ago) |
Identification Number: | 001038445 |
ZIP code: | 02920 |
County: | Providence County |
Principal Address: | 1300 PONTIAC AVENUE, CRANSTON, MA, 02920, USA |
Purpose: | AUTOMOTIVE SALES AND SERVICE Title: 7-1.2-1701 |
Fictitious names: |
Tasca Hyundai (trading name, 2015-01-14 - ) |
Name | Role | Address |
---|---|---|
JAMES P. REDDING | Agent | 27 SAKONNET POINT ROAD, LITTLE COMPTON, RI, 02837, USA |
Name | Role | Address |
---|---|---|
ROBERT F TASCA | 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 |
Number | Name | File Date |
---|---|---|
201881289250 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201875624050 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201739036410 | Annual Report | 2017-03-28 |
201692229010 | Annual Report | 2016-02-09 |
201553744010 | Fictitious Business Name Statement | 2015-01-14 |
201553142140 | Articles of Incorporation | 2015-01-13 |
Date of last update: 20 Oct 2024
Sources: Rhode Island Department of State