Search icon

Schneider Electric IT Corporation

Company Details

Name: Schneider Electric IT Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 05 Jun 1986 (39 years ago)
Identification Number: 000038978
Place of Formation: MASSACHUSETTS
Principal Address: 70 MECHANIC ST, FOXBORO, MA, 02035, USA
Purpose: DEVELOP AND MARKET ELECTRICAL EQUIPMENT OR THE CONTROL AND CONDITIONING OF ELECTRICAL POWER.
Fictitious names: Industry Services International (trading name, 1994-06-28 - )
Historical names: American Power Conversion Corporation

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
PANKAJ SHARMA PRESIDENT 201 WASHINGTON ST, STE 2700 BOSTON, MA 02108 USA

TREASURER

Name Role Address
JAMES DANLEY TREASURER 1650 W CROSBY RD CARROLLTON, TX 75006 USA

SECRETARY

Name Role Address
MARY KIBBLE SECRETARY 70 MECHANIC ST FOXBORO, MA 02035 USA

VICE PRESIDENT

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

DIRECTOR

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

Events

Type Date Old Value New Value
Name Change 2012-12-14 American Power Conversion Corporation Schneider Electric IT Corporation

Filings

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
202032575000 Miscellaneous Filing (Fee Applicable) 2020-01-17
201987842160 Annual Report 2019-02-28
201859349720 Annual Report 2018-02-28
201733974060 Annual Report 2017-02-13
201693221770 Annual Report 2016-02-26

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State