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. |
NAICS
454110 Electronic Shopping and Mail-Order HousesThis 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
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 |
Name | Role | Address |
---|---|---|
DENISE LOMBARDO MYERS | Agent | 125 MIDWAY ROAD #204, CRANSTON, RI, 02920, USA |
Name | Role | Address |
---|---|---|
JAMES MYERS | PRESIDENT | 125 MIDWAY ROAD #204 CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
DENISE LOMBARDO MYERS | SECRETARY | 125 MIDWAY RD #204 CRANSTON, RI 02920 USA |
Name | Role | Address |
---|---|---|
JIM MYERS | OTHER OFFICER | 200 BALD HILL RD WARWICK, RI 02886 UNI |
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. |
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