Search icon

T.W. Rounds Co.

Headquarter

Company Details

Name: T.W. Rounds Co.
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 28 Feb 1969 (56 years ago)
Identification Number: 000013407
ZIP code: 02886
County: Kent County
Principal Address: 200 BALD HILL RD, WARWICK, RI, 02886, USA
Purpose: PURCHASE, SALE AND DISTRIBUTION OF MERCHANDISE.
Historical names: C. W. MYERS OF CONNECTICUT, INC.

Industry & Business Activity

NAICS

454110 Electronic Shopping and Mail-Order Houses

This industry comprises establishments primarily engaged in retailing all types of merchandise using nonstore means, such as catalogs, toll free telephone numbers, or electronic media, such as interactive television or the Internet. Included in this industry are establishments primarily engaged in retailing from catalog showrooms of mail-order houses. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of T.W. Rounds Co., CONNECTICUT 0007276 CONNECTICUT
Headquarter of T.W. Rounds Co., CONNECTICUT 0168589 CONNECTICUT
Headquarter of T.W. Rounds Co., CONNECTICUT 0045053 CONNECTICUT

Agent

Name Role Address
DENISE LOMBARDO MYERS Agent 125 MIDWAY ROAD #204, CRANSTON, RI, 02920, USA

PRESIDENT

Name Role Address
JAMES MYERS PRESIDENT 125 MIDWAY ROAD #204 CRANSTON, RI 02920 USA

SECRETARY

Name Role Address
DENISE LOMBARDO MYERS SECRETARY 125 MIDWAY RD #204 CRANSTON, RI 02920 USA

OTHER OFFICER

Name Role Address
JIM MYERS OTHER OFFICER 200 BALD HILL RD WARWICK, RI 02886 UNI

Events

Type Date Old Value New Value
Name Change 1994-04-07 C. W. MYERS OF CONNECTICUT, INC. T.W. Rounds Co.
Merged 1994-03-25 T. W. ROUNDS CO. on T.W. Rounds Co.

Filings

Number Name File Date
202444499460 Annual Report 2024-01-23
202327245340 Annual Report 2023-02-02
202208148430 Annual Report 2022-01-19
202184256370 Annual Report 2021-01-05
202057431710 Annual Report 2020-09-23
202054951220 Revocation Notice For Failure to File An Annual Report 2020-09-16
201882828070 Annual Report 2018-12-18
201856011710 Statement of Change of Registered/Resident Agent Office 2018-01-11
201755053280 Annual Report 2017-12-14
201731244840 Annual Report 2017-02-01

Date of last update: 06 Apr 2025

Sources: Rhode Island Department of State