Name: | Andres Autosports, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 18 Jun 2021 (4 years ago) |
Date of Dissolution: | 17 Sep 2024 (7 months ago) |
Date of Status Change: | 17 Sep 2024 (7 months ago) |
Identification Number: | 001725718 |
ZIP code: | 02863 |
County: | Providence County |
Principal Address: | 164 CROSS STREET 1ST FLOOR LEFT, CENTRAL FALLS, RI, 02863, USA |
Purpose: | AUTOBODY REPAIR WORK AND ALL ANCILLARY RELATED MATTERS. |
Fictitious names: |
Comella's Auto body and Collision (trading name, 2023-01-18 - ) |
NAICS
811121 Automotive Body, Paint, and Interior Repair and MaintenanceThis U.S. industry comprises establishments primarily engaged in repairing or customizing automotive vehicles, such as passenger cars, trucks, and vans, and all trailer bodies and interiors; and/or painting automotive vehicles and trailer bodies. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
OTONIEL ANDRES | Agent | 164 CROSS STREET 1ST FLOOR LEFT, CENTRAL FALLS, RI, 02863, USA |
Name | Role | Address |
---|---|---|
OTONIEL ANDRES | PRESIDENT | 164 CROSS STREET 1ST FLOOR LEFT CENTRAL FALLS, RI 02863 USA |
Name | Role | Address |
---|---|---|
OTONIEL ANDRES | TREASURER | 164 CROSS STREET 1ST FLOOR LEFT CENTRAL FALLS, RI 02863 USA |
Name | Role | Address |
---|---|---|
MIGUEL ANDRES | SECRETARY | 743 HARTFORD AVENUE JOHNSTON, RI 02919 USA |
Name | Role | Address |
---|---|---|
GILBERTO ANDRES | VICE PRESIDENT | 49 GOFF AVENUE WEST WARWICK, RI 02893 USA |
Name | Role | Address |
---|---|---|
OTONIEL ANDRES | DIRECTOR | 164 CROSS STREET 1ST FLOOR LEFT CENTRAL FALLS, RI 02863 USA |
GILBERTO ANDRES | DIRECTOR | 49 GOFF AVENUE WEST WARWICK, RI 02893 USA |
MIGUEL ANDRES | DIRECTOR | 743 HARTFORD AVENUE JOHNSTON, RI 02919 USA |
Number | Name | File Date |
---|---|---|
202459595010 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202457285850 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202326345500 | Annual Report | 2023-01-20 |
202326117620 | Fictitious Business Name Statement | 2023-01-18 |
202209099650 | Annual Report | 2022-02-01 |
202198422930 | Articles of Incorporation | 2021-06-18 |
Date of last update: 28 Oct 2024
Sources: Rhode Island Department of State