Search icon

Danico Motor Group, Inc.

Company Details

Name: Danico Motor Group, Inc.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 02 Oct 2020 (5 years ago)
Date of Dissolution: 17 Sep 2024 (7 months ago)
Date of Status Change: 17 Sep 2024 (7 months ago)
Identification Number: 001713537
ZIP code: 02919
County: Providence County
Principal Address: 27 OAKDALE AVE, JOHNSTON, RI, 02919, USA
Purpose: MOTOR GROUP MECHANIC

Industry & Business Activity

NAICS

811111 General Automotive Repair

This U.S. industry comprises establishments primarily engaged in providing (1) a wide range of mechanical and electrical repair and maintenance services for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers or (2) engine repair and replacement. Learn more at the U.S. Census Bureau

Agent

Name Role Address
ROBERT CHAMBERLAND Agent 603 GREAT ROAD, NORTH SMITHFIELD, RI, 02896, USA

PRESIDENT

Name Role Address
ERIC DENEAULT PRESIDENT 7 ALLEN AVE NORTH PROVIDENCE, RI 02911 USA

TREASURER

Name Role Address
ERIC DENEAULT TREASURER 7 ALLEN AVE NORTH PROVIDENCE , RI 02911 USA

SECRETARY

Name Role Address
ERIC DENEAULT SECRETARY 7 ALLEN AVE NORTH PROVIDENCE, RI 02911 USA

VICE PRESIDENT

Name Role Address
ERIC DENEAUL VICE PRESIDENT 7 ALLEN AVE NORTH PROVIDENCE, RI 02911 USA

DIRECTOR

Name Role Address
ERIC DENEAULT DIRECTOR 7 ALLEN AVE NORTH PROVIDENCE, RI 02911 USA

Filings

Number Name File Date
202459588850 Revocation Certificate For Failure to File the Annual Report for the Year 2024-09-17
202457272300 Revocation Notice For Failure to File An Annual Report 2024-06-25
202326004470 Annual Report 2023-01-13
202215860170 Annual Report - Amended 2022-04-27
202215831170 Annual Report 2022-04-27
202195170140 Annual Report 2021-03-31
202060209890 Articles of Incorporation 2020-10-02

Date of last update: 28 Oct 2024

Sources: Rhode Island Department of State