Search icon

Independent Pipe & Supply Corp.

Company Details

Name: Independent Pipe & Supply Corp.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 27 Jul 1987 (38 years ago)
Identification Number: 000043983
Place of Formation: MASSACHUSETTS
Principal Address: 6 WHITMAN ROAD, CANTON, MA, 02021, USA
Purpose: PIPE SUPPLIES
NAICS: 423720 - Plumbing and Heating Equipment and Supplies (Hydronics) Merchant Wholesalers
Fictitious names: Eastern Supply (trading name, 1987-07-27 - )

Agent

Name Role Address
JEFFREY NIERMAN Agent 22 ALMEIDA AVENUE, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
JEFFREY H NIERMAN PRESIDENT 49 AZALEA ROAD SHARON, MA 02067 USA

TREASURER

Name Role Address
SHELDON NIERMAN TREASURER 10856 NORTHGREEN DRIVE WELLINGTON, FL 33449 USA

SECRETARY

Name Role Address
ALAN H MIRSON SECRETARY 5819 VINTAGE OAKS CIRCLE DELRAY BEACH, FL 33484 USA

VICE PRESIDENT

Name Role Address
ERIC A KESSLER VICE PRESIDENT 22 MAYFLOWER RD MANSFIELD, MA 02048 USA
LARRY MIRSON VICE PRESIDENT 35 AUTUMN DRIVE WESTWOOD, MA 02090 USA

VICE PRESIDENT/SALES

Name Role Address
LAWRENCE W PENGEL VICE PRESIDENT/SALES 60 DEXTER STREET STOUGHTON, MA 02072 USA

DIRECTOR

Name Role Address
SHELDON NIERMAN DIRECTOR 10856 NORTHGREEN DRIVE WELLINGTON, FL 33449 USA
ANTHONY VICTOR DIRECTOR 10 HEATHER HILL ROAD ACTON, MA 01720 USA
EDWARD J NIERMAN DIRECTOR 83 JUDITH ROAD NEWTON, MA 02159 USA
ELIOT NIERMAN DIRECTOR 1740 LOMBARD STREET PHILADELPHIA, PA 19146 USA
ALAN H MIRSON DIRECTOR 5819 VINTAGE OAKS CIRCLE DELRAY BEACH, FL 33484 USA

Filings

Number Name File Date
202448110730 Annual Report 2024-03-08
202335412570 Statement of Change of Registered/Resident Agent Office 2023-05-09
202330390620 Revocation Notice For Failure to Maintain a Registered Office 2023-03-10
202329302320 Annual Report 2023-02-24
202329520300 Registered Office Not Maintained 2023-02-08
202212206890 Annual Report 2022-03-04
202193891470 Annual Report 2021-03-13
202035430450 Annual Report 2020-02-28
201987825000 Annual Report 2019-02-28
201859762150 Annual Report 2018-03-06

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State