Name: | Ocean Newport CDJR Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 02 Feb 2022 (3 years ago) |
Date of Dissolution: | 17 Sep 2024 (5 months ago) |
Date of Status Change: | 17 Sep 2024 (5 months ago) |
Identification Number: | 001735572 |
ZIP code: | 02842 |
County: | Newport County |
Principal Address: | 310 W. MAIN ROAD, MIDDLETOWN, RI, 02842, USA |
Purpose: | NEW AND USED CAR DEALERSHIP |
NAICS: | 441110 - New Car Dealers |
Name | Role | Address |
---|---|---|
ROBERT ZAMMITO III | Agent | 1 W EXCHANGE STREET UNIT 2302, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
ROBERT JOSEPH ZAMMITO III | PRESIDENT | 1 WEST EXCHANGE STREET, UNIT 2302 PROVIDENCE, RI 02903 US |
Name | Role | Address |
---|---|---|
TAYLOR COLLINS DUFFY | SECRETARY | 11 STERLING DRIVE DOVER, MA 02030 US |
Name | Role | Address |
---|---|---|
ROBERT JOSEPH ZAMMITO JR | VICE PRESIDENT | 163 LIBERTY STREET MIDDLETON, MA 01949 US |
Number | Name | File Date |
---|---|---|
202459600840 | Revocation Certificate For Failure to File the Annual Report for the Year | 2024-09-17 |
202457296360 | Revocation Notice For Failure to File An Annual Report | 2024-06-25 |
202339751350 | Annual Report | 2023-07-25 |
202338271390 | Revocation Notice For Failure to File An Annual Report | 2023-06-19 |
202222322740 | Miscellaneous Filing (Fee Applicable) | 2022-08-19 |
202220638690 | Miscellaneous Filing (Fee Applicable) | 2022-06-29 |
202209177060 | Articles of Incorporation | 2022-02-02 |
Date of last update: 28 Oct 2024
Sources: Rhode Island Department of State