Search icon

Factory Mutual Engineering Corporation

Company Details

Name: Factory Mutual Engineering Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 30 Nov 1964 (60 years ago)
Date of Dissolution: 11 Mar 2011 (14 years ago)
Date of Status Change: 11 Mar 2011 (14 years ago)
Identification Number: 000024535
ZIP code: 02919
County: Providence County
Place of Formation: MASSACHUSETTS
Principal Address: 270 CENTRAL AVENUE PO BOX 7500, JOHNSTON, RI, 02919, USA
Mailing Address: 270 CENTRAL AVENUE, JOHNSTON, RI, 02919, USA
Purpose: FIRE PROTECTION RELATED

Agent

Name Role Address
JOHN J. POMEROY Agent 1301 ATWOOD AVENUE, JOHNSTON, RI, 02919, USA

DIRECTOR

Name Role Address
BRION E. CALLORI DIRECTOR 270 CENTRAL AVENUE JOHNSTON, RI 02919 USA
JEFFREY A. BURCHILL DIRECTOR 270 CENTRAL AVENUE JOHNSTON, RI 02919 USA
SHIVAN S. SUBRAMANIAM DIRECTOR 270 CENTRAL AVENUE JOHNSTON, RI 02919 USA
JOHN J. POMEROY DIRECTOR 270 CENTRAL AVENUE JOHNSTON, RI 02919 USA

PRESIDENT

Name Role Address
THOMAS M DUSEL PRESIDENT 397 IPSWICH ROAD BOXFORD, MA 01921- USA

TREASURER

Name Role Address
WILLIAM A. MEKRUT TREASURER 270 CENTRAL AVENUE JOHNSTON, RI 02919 USA

SECRETARY

Name Role Address
NELSON G. WESTER SECRETARY 270 CENTRAL AVENUE JOHNSTON, RI 02919 USA

VICE PRESIDENT

Name Role Address
NELSON G. WESTER VICE PRESIDENT 270 CENTRAL AVENUE JOHNSTON, RI 02919 USA

Filings

Number Name File Date
201176470680 Application for Certificate of Withdrawal 2011-03-11
201175544670 Annual Report 2011-02-24
200955481930 Annual Report 2009-12-15
200940048870 Annual Report - Amended 2009-01-08
200839265290 Annual Report 2008-12-16
200805333640 Annual Report 2008-01-09

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State