Search icon

Bars Co, Inc.

Company Details

Name: Bars Co, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 13 May 1988 (37 years ago)
Date of Dissolution: 06 Nov 2014 (10 years ago)
Date of Status Change: 06 Nov 2014 (10 years ago)
Identification Number: 000046966
Place of Formation: MASSACHUSETTS
Principal Address: 55 SUMNER STREET, MILFORD, MA, 01757, USA
Purpose: INVESTMENT COMPANY
Fictitious names: Bar Steel of Massachusetts Co. (trading name, 2007-11-19 - )
Historical names: BARKER STEEL COMPANY, INC.

PRESIDENT

Name Role Address
WILLIAM H BRACK PRESIDENT 55 SUMNER STREET MILFORD, MA 01757 USA

TREASURER

Name Role Address
ROBERT B BRACK TREASURER 55 SUMNER STREET MILFORD, MA 01757 USA

CLERK

Name Role Address
WILLIAM H BRACK CLERK 55 SUMNER STREET MILFORD, MA 01757 USA

DIRECTOR

Name Role Address
VIRGINIA C BRACK DIRECTOR 55 SUMNER STREET MILFORD, MA 01757 USA
WILLIAM H BRACK DIRECTOR 55 SUMNER STREET MILFORD, MA 01757 USA
ROBERT B BRACK DIRECTOR 55 SUMNER STREET MILFORD, MA 01757 USA
KENNETH B BRACK DIRECTOR 55 SUMNER STREET MILFORD, MA 01757 USA

Events

Type Date Old Value New Value
Name Change 2007-11-19 BARKER STEEL COMPANY, INC. Bars Co, Inc.

Filings

Number Name File Date
201699700710 Agent Resigned 2016-05-27
201449470250 Revocation Certificate For Failure to File the Annual Report for the Year 2014-11-06
201439403260 Revocation Notice For Failure to File An Annual Report 2014-05-20
201324627980 Statement of Change of Registered/Resident Agent Office 2013-06-17
201314060410 Annual Report 2013-03-19
201311896300 Statement of Change of Registered/Resident Agent Office 2013-02-12
201294528340 Annual Report 2012-07-06
201292992350 Revocation Notice For Failure to File An Annual Report 2012-05-23
201178752540 Statement of Change of Registered/Resident Agent Office 2011-05-02
201178023730 Annual Report 2011-04-15

Date of last update: 06 Oct 2024

Sources: Rhode Island Department of State