Name: | Ocean CJDR Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 08 Mar 2019 (6 years ago) |
Date of Dissolution: | 17 Sep 2024 (7 months ago) |
Date of Status Change: | 17 Sep 2024 (7 months ago) |
Identification Number: | 001693703 |
ZIP code: | 02891 |
County: | Washington County |
Principal Address: | 9 POST ROAD, WESTERLY, RI, 02891, USA |
Purpose: | AUTOMOBILE DEALERSHIP |
Fictitious names: |
Ocean Chrysler Dodge Jeep Ram (trading name, 2019-06-19 - ) |
NAICS
441110 New Car DealersThis industry comprises establishments primarily engaged in retailing new automobiles and light trucks, such as sport utility vehicles, and passenger and cargo vans, or retailing these new vehicles in combination with activities, such as repair services, retailing used cars, and selling replacement parts and accessories. Learn more at the U.S. Census Bureau
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OCEAN 401(K) PLAN | 2023 | 833923566 | 2024-10-09 | OCEAN CJDR, INC. | 24 | |||||||||||||
|
||||||||||||||||||
OCEAN 401(K) PLAN | 2022 | 833923566 | 2023-10-09 | OCEAN CJDR, INC. | 24 | |||||||||||||
|
||||||||||||||||||
OCEAN 401(K) PLAN | 2021 | 833923566 | 2022-09-19 | OCEAN CJDR, INC. | 21 | |||||||||||||
|
||||||||||||||||||
OCEAN 401(K) PLAN | 2020 | 833923566 | 2021-10-12 | OCEAN CJDR, INC. | 2 | |||||||||||||
|
||||||||||||||||||
OCEAN 401(K) PLAN | 2020 | 833923566 | 2021-12-09 | OCEAN CJDR, INC. | 24 | |||||||||||||
|
Name | Role | Address |
---|---|---|
ROBERT ZAMMITO | Agent | 1 W EXCHANGE STREET UNIT 2302, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
ROBERT ZAMMITO III | PRESIDENT | 1 W. EXCHANGE STREET, UNIT 2302 PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
TAYLOR DUFFY | TREASURER | 11 STERLING DRIVE DOVER, MA 02030 USA |
Name | Role | Address |
---|---|---|
ROBERT ZAMMITO III | SECRETARY | 1 W. EXCHANGE STREET, UNIT 2302 PROVIDENCE, RI 02903 USA |
Name | Role | Address |
---|---|---|
ROBERT ZAMMITO JR. | DIRECTOR | 50 LHERAULT DRIVE WRENTHAM, MA 02093 USA |
ROBERT ZAMMITO III | DIRECTOR | 1 W. EXCHANGE STREET, UNIT 2302 PROVIDENCE, RI 02903 USA |
Number | Name | File Date |
---|---|---|
202459578040 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202457251990 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202339751080 | Annual Report | 2023-07-25 |
202338194590 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202224759120 | Annual Report - Amended | 2022-11-17 |
202107389060 | Annual Report | 2021-12-23 |
202198238270 | Annual Report | 2021-06-14 |
202196991230 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202188271270 | Annual Report | 2021-01-29 |
202061645660 | Annual Report | 2020-10-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1598137105 | 2020-04-10 | 0165 | PPP | 9 Post Road, WESTERLY, RI, 02891-2604 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Oct 2024
Sources: Rhode Island Department of State