Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
PANKAJ SHARMA | PRESIDENT | 201 WASHINGTON ST, STE 2700 BOSTON, MA 02108 USA |
Name | Role | Address |
---|---|---|
JAMES DANLEY | TREASURER | 1650 W CROSBY RD CARROLLTON, TX 75006 USA |
Name | Role | Address |
---|---|---|
MARY KIBBLE | SECRETARY | 70 MECHANIC ST FOXBORO, MA 02035 USA |
Name | Role | Address |
---|---|---|
ROBERT MURRAY | VICE PRESIDENT | 201 WASHINGTON STREET, SUITE 2700 BOSTON, MA 02108 USA |
WILLIAM FLEURY | VICE PRESIDENT | 70 MECHANIC ST FOXBORO, MA 02035 USA |
Name | Role | Address |
---|---|---|
PANKAJ SHARMA | DIRECTOR | 201 WASHINGTON ST, STE 2700 BOSTON, MA 02108 USA |
AUGUSTIN BARRELET | DIRECTOR | 201 WASHINGTON ST, STE 2700 BOSTON, MA 02108 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2012-12-14 | American Power Conversion Corporation | Schneider Electric IT Corporation |
Number | Name | File Date |
---|---|---|
202451335830 | Annual Report | 2024-04-17 |
202328127140 | Annual Report | 2023-02-10 |
202208017970 | Annual Report | 2022-01-27 |
202185008220 | Annual Report | 2021-01-26 |
202032990380 | Annual Report | 2020-01-24 |
Agency | Date | Program | Subprogram | Amount |
---|---|---|---|---|
Department of Health | 2021-08-31 | COVID-19 | Community Mitigation & Prevention | 21316.25 |
Date of last update: 18 May 2025
Sources: Rhode Island Department of State