Search icon

BROOKWOOD COMPANIES INCORPORATED

Company Details

Name: BROOKWOOD COMPANIES INCORPORATED
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 24 Mar 1989 (36 years ago)
Identification Number: 000055278
Place of Formation: DELAWARE
Principal Address: 485 MADISON AVENUE SUITE 500, NEW YORK, NY, 10022, USA
Purpose: TEXTILE CONVERTING AND DISTRIBUTION

Industry & Business Activity

NAICS

313310 Textile and Fabric Finishing Mills

This industry comprises (1) establishments primarily engaged in finishing textiles, fabrics, and apparel and (2) establishments of converters who buy fabric goods in the grey, have them finished on contract, and sell at wholesale. Finishing operations include: bleaching, dyeing, printing (e.g., roller, screen, flock, plisse), stonewashing, and other mechanical finishing, such as preshrinking, shrinking, sponging, calendering, mercerizing, and napping; as well as cleaning, scouring, and the preparation of natural fibers and raw stock. Learn more at the U.S. Census Bureau

Agent

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

PRESIDENT

Name Role Address
FRANK MONTIE PRESIDENT 485 MADISON AVENUE NEW YORK, NY 10022 US

TREASURER

Name Role Address
DIETER PASEWALDT TREASURER 485 MADISON AVENUE NEW YORK, NY 10022 US

SECRETARY

Name Role Address
MARY ANN BALL SECRETARY 485 MADISON AVENUE, SUITE 500 NEW YORK, NY 10022 US

CEO

Name Role Address
FRANK MONTIE CEO 485 MADISON AVENUE NEW YORK, NY 10022 US

CFO

Name Role Address
DIETER PASEWALDT CFO 485 MADISON AVENUE NEW YORK, NY 10022 US

ASSISTANT SECRETARY

Name Role Address
DIETER PASEWALDT ASSISTANT SECRETARY 485 MADISON AVENUE NEW YORK, NY 10022 US

VICE PRESIDENT

Name Role Address
DIETER PASEWALDT VICE PRESIDENT 485 MADISON AVENUE NEW YORK, NY 10022 US
STEVEN LERMAN VICE PRESIDENT 485 MADISON AVENUE, SUITE 500 NEW YORK, NY 10022 US
MATTHEW MORRIS VICE PRESIDENT 485 MADISON AVENUE, SUITE 500 NEW YORK, NY 10022 US
REGINA G. MARQUART VICE PRESIDENT 36 SHERMAN AVENUE KENYON, RI 02836 US
AMBER BROOKMAN JR VICE PRESIDENT 485 MADISON AVENUE, SUITE 500 NEW YORK, NY 10022 US
LAURENCE FITCH ELLIS VICE PRESIDENT 275 PUTNAM ROAD WAUREGAN, CT 06837 US

CMO

Name Role Address
MATTHEW MORRIS CMO 485 MADISON AVENUE, SUITE 500 NEW YORK, NY 10022 US

COO

Name Role Address
REGINA G. MARQUART COO 36 SHERMAN AVENUE KENYON, RI 02836 US

DIRECTOR

Name Role Address
FRANK MONTIE DIRECTOR 485 MADISON AVENUE NEW YORK, NY 10022 US
CELINE JACOBSON DIRECTOR 485 MADISON AVENUE, SUITE 500 NEW YORK, NY 10022 USA
NEIL JACOBSON DIRECTOR 485 MADISON AVENUE NEW YORK, NY 10022 US
JEFFREY HARRIS DIRECTOR 485 MADISON AVENUE NEW YORK, NY 10022 US

Filings

Number Name File Date
202447376010 Annual Report 2024-02-27
202327930660 Annual Report 2023-02-08
202211549970 Annual Report 2022-02-24
202193432880 Annual Report 2021-03-02
202035694780 Annual Report 2020-03-02
201987792960 Annual Report 2019-02-28
201859485220 Annual Report 2018-03-01
201735213950 Annual Report 2017-03-01
201693449750 Annual Report 2016-03-01
201557343390 Annual Report 2015-03-12

Date of last update: 07 Apr 2025

Sources: Rhode Island Department of State