Search icon

TMS, INC.

Company Details

Name: TMS, INC.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 05 Jul 1984 (41 years ago)
Date of Dissolution: 27 Jan 2021 (4 years ago)
Date of Status Change: 27 Jan 2021 (4 years ago)
Identification Number: 000007817
ZIP code: 02816
County: Kent County
Principal Address: 7 JUNIPER HILL DRIVE P.O. BOX 395, COVENTRY, RI, 02816, USA
Purpose: DESIGN, MANUFACTURE AND MARKET ALL MANNER OF DEVICES AND PROVIDE CONSULTATION SERVICES IN DESIGN, MANUFACTURE AND MARKETING OF SAID DEVICES.

Industry & Business Activity

NAICS

541512 Computer Systems Design Services

This U.S. industry comprises establishments primarily engaged in planning and designing computer systems that integrate computer hardware, software, and communication technologies. The hardware and software components of the system may be provided by this establishment or company as part of integrated services or may be provided by third parties or vendors. These establishments often install the system and train and support users of the system. Learn more at the U.S. Census Bureau

Agent

Name Role Address
PATRICIA C. GAGNE Agent 2091 NOOSENECK HILL ROAD P.O. BOX 395, COVENTRY, RI, 02816, USA

PRESIDENT

Name Role Address
PATRICIA C GAGNE PRESIDENT 7 JUNIPER HILL DR COVENTRY, RI 02816

TREASURER

Name Role Address
PATRICIA C GAGNE TREASURER 7 JUNIPER HILL DR COVENTRY, RI 02816 USA

DIRECTOR

Name Role Address
FRANCIS H KOWALIK DIRECTOR 141 HEMLOCK AVE WARWICK, RI 02888 USA
PATRICIA FELLENZ DIRECTOR 4028 ANDREWS RD RANSOMVILLE, NY 14131 USA
SUSAN MAKALINAW DIRECTOR 303 GREENWICH AVE A122 WARWICK, RI 02886 USA
BARBARA LAMANNA DIRECTOR 150 LANGDON ST PROVIDENCE, RI 02904 USA

Filings

Number Name File Date
202187983570 Revocation Certificate For Failure to File the Annual Report for the Year 2021-01-27
202077238520 Revocation Notice For Failure to File An Annual Report 2020-11-24
202068788360 Registered Office Not Maintained 2020-10-14
202054946460 Revocation Notice For Failure to File An Annual Report 2020-09-16
201987819540 Annual Report 2019-02-28
201859177080 Annual Report 2018-02-27
201734806720 Annual Report 2017-02-27
201693353660 Annual Report 2016-02-29
201555362960 Annual Report 2015-02-19
201436415400 Annual Report 2014-02-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302669064 0112300 2000-07-12 32 WELLINGTON ROAD, LINCOLN, RI, 02865
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2000-08-15
Emphasis L: EISA
Case Closed 2000-08-29

Related Activity

Type Referral
Activity Nr 200096477
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 B01
Issuance Date 2000-08-15
Abatement Due Date 2000-08-25
Current Penalty 350.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State