Name: | BNS Co. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 14 Jan 1969 (56 years ago) |
Date of Dissolution: | 06 Nov 2014 (10 years ago) |
Date of Status Change: | 06 Nov 2014 (10 years ago) |
Identification Number: | 000021462 |
Place of Formation: | DELAWARE |
Principal Address: | 61 EAST MAIN STREET SUITE B, LOS GATOS, CA, 95030, USA |
Purpose: | HOLDING COMPANY |
Historical names: |
Brown & Sharpe Manufacturing Company |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
TERRY GIBSON | PRESIDENT | 61 EAST MAIN STREET LOS GATOS, CA 95030 USA |
Name | Role | Address |
---|---|---|
SANDRA KEARNEY | SECRETARY | 49 STANTON AVE RIVERSIDE , RI 02915 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2001-08-03 | Brown & Sharpe Manufacturing Company | BNS Co. |
Number | Name | File Date |
---|---|---|
201449465300 | Revocation Certificate For Failure to File the Annual Report for the Year | 2014-11-06 |
201439388440 | Revocation Notice For Failure to File An Annual Report | 2014-05-20 |
201324066860 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201313165080 | Annual Report | 2013-02-28 |
201311845740 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201290304920 | Annual Report | 2012-02-28 |
201178830590 | Statement of Change of Registered/Resident Agent Office | 2011-05-02 |
201176938090 | Annual Report | 2011-03-28 |
201072204190 | Miscellaneous Filing (No Fee) | 2010-11-04 |
201058977760 | Annual Report | 2010-02-24 |
Date of last update: 06 Oct 2024
Sources: Rhode Island Department of State