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Status: | Withdrawn |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 |
Name | Role | Address |
---|---|---|
JOHN J. POMEROY | Agent | 1301 ATWOOD AVENUE, JOHNSTON, RI, 02919, USA |
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 |
Name | Role | Address |
---|---|---|
THOMAS M DUSEL | PRESIDENT | 397 IPSWICH ROAD BOXFORD, MA 01921- USA |
Name | Role | Address |
---|---|---|
WILLIAM A. MEKRUT | TREASURER | 270 CENTRAL AVENUE JOHNSTON, RI 02919 USA |
Name | Role | Address |
---|---|---|
NELSON G. WESTER | SECRETARY | 270 CENTRAL AVENUE JOHNSTON, RI 02919 USA |
Name | Role | Address |
---|---|---|
NELSON G. WESTER | VICE PRESIDENT | 270 CENTRAL AVENUE JOHNSTON, RI 02919 USA |
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