Name: | ROME FASTENER CORPORATION |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 19 Jul 1945 (80 years ago) |
Identification Number: | 000021850 |
Principal Address: | 257 DEPOT ROAD, MILFORD, CT, 06460, USA |
Purpose: | MANUFACTUER AND DISTRIBUTOR OF METAL FASTENERS AND OTHER METAL FINDINGS 116 |
NAICS
339993 Fastener, Button, Needle, and Pin ManufacturingThis U.S. industry comprises establishments primarily engaged in manufacturing fasteners, buttons, needles, pins, and buckles (except made of precious metals or precious and semiprecious stones and gems). Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ROME FASTENER CORPORATION, CONNECTICUT | 0040204 | CONNECTICUT |
Name | Role | Address |
---|---|---|
KAREN LABUSH RASNICK | Agent | 9 MEADOW CIRCLE, BARRINGTON, RI, 02806, USA |
Name | Role | Address |
---|---|---|
JODY PATRICIA ELLANT | SECRETARY | 67 DEER RUN ROAD WOODBRIDGE, CT 06525 USA |
Name | Role | Address |
---|---|---|
AIDEN ELLANT REITER | VICE PRESIDENT | 67 DEER RUN ROAD WOODBRIDGE, CT 06525 USA |
Name | Role | Address |
---|---|---|
AIDEN ELLANT REITER | DIRECTOR | 67 DEER RUN ROAD WOODBRIDGE, CT 06525 USA |
JODY PATRICIA ELLANT | DIRECTOR | 67 DEER RUN ROAD WOODBRIDGE, CT 06525 USA |
Number | Name | File Date |
---|---|---|
202445305030 | Annual Report | 2024-02-01 |
202340635980 | Statement of Change of Registered/Resident Agent | 2023-08-30 |
202340465820 | Agent Resigned | 2023-08-11 |
202224947860 | Annual Report - Amended | 2022-11-30 |
202224922560 | Annual Report | 2022-11-29 |
202218034370 | Annual Report | 2022-05-31 |
202194976400 | Annual Report | 2021-03-25 |
202036950830 | Annual Report | 2020-03-30 |
201993271060 | Annual Report - Amended | 2019-05-16 |
201989560080 | Annual Report | 2019-03-30 |
Date of last update: 06 Apr 2025
Sources: Rhode Island Department of State