TASCA AUTOMOTIVE GROUP, INC.
BranchDate of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | TASCA AUTOMOTIVE GROUP, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 02 Sep 2009 |
Branch of: | TASCA AUTOMOTIVE GROUP, INC., RHODE ISLAND (Company Number 000125619) |
Business ALEI: | 0981870 |
Annual report due: | 02 Sep 2012 |
Business address: | 1300 PONTIAC AVENUE, CRANSTON, RI, 02920 |
Place of Formation: | RHODE ISLAND |
E-Mail: | djt@tasca.com |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CARL TASCA | Officer | 1300 PONTIAC AVENUE, CRANSTON, RI, 03920, United States | 1300 PONTIAC AVENUE, CRANSTON, RI, 02920, United States |
ROBERT F. TASCA JR. | Officer | 1300 PONTIAC AVENUE, CRANSTON, RI, 03920, United States | 26 HI VIEW DRIVE, HOPE, RI, 02831, United States |
DAVID J. TASCA | Officer | 1300 PONTIAC AVENUE, CRANSTON, RI, 03920, United States | 1300 PONTIAC AVENUE, CRANSTON, RI, 02920, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006968315 | 2020-08-28 | 2020-08-28 | Withdrawal | Certificate of Withdrawal | - |
0006609321 | 2019-07-30 | 2019-07-30 | Agent Resignation | Agent Resignation | - |
0004622217 | 2011-09-19 | - | Annual Report | Annual Report | 2011 |
0004416618 | 2011-03-04 | - | Annual Report | Annual Report | 2010 |
0004002392 | 2009-09-02 | - | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information