Name: | Brambles Industries, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 04 Jan 1991 (34 years ago) |
Date of Dissolution: | 02 Jul 2020 (5 years ago) |
Date of Status Change: | 02 Jul 2020 (5 years ago) |
Identification Number: | 000062944 |
Place of Formation: | DELAWARE |
Principal Address: | 5897 WINDWARD PARKWAY, ALPHARETTA, GA, 30005, USA |
Purpose: | HOLDING COMPANY |
NAICS
551112 Offices of Other Holding CompaniesThis U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
MELISSA L SCHMIDT | PRESIDENT | 5897 WINDWARD PARKWAY ALPHARETTA, GA 30005 USA |
Name | Role | Address |
---|---|---|
SHAWN GALEY | TREASURER | 5897 WINDWARD PARKWAY ALPHARETTA, GA 30005 USA |
Name | Role | Address |
---|---|---|
SHAWN GALEY | SECRETARY | 5897 WINDWARD PARKWAY ALPHARETTA, GA 30005 USA |
Name | Role | Address |
---|---|---|
KERRIE K HANLEY | ASSISTANT SECRETARY | 4208 SIX FORKS ROAD, SUITE 1400 RALEIGH, NC 27609 USA |
Name | Role | Address |
---|---|---|
MELISSA L SCHMIDT | DIRECTOR | 5897 WINDWARD PARKWAY ALPHARETTA, GA 30005 USA |
MICHAEL MARSHALL | DIRECTOR | 5897 WINDWARD PARKWAY ALPHARETTA, GA 30005 USA |
SHAWN GALEY | DIRECTOR | 5897 WINDWARD PARKWAY ALPHARETTA, GA 30005 USA |
Number | Name | File Date |
---|---|---|
202044063070 | Application for Certificate of Withdrawal | 2020-07-02 |
202031070100 | Annual Report | 2020-01-03 |
201985414260 | Annual Report | 2019-01-29 |
201856926500 | Annual Report | 2018-01-28 |
201729362530 | Annual Report | 2017-01-03 |
201689985840 | Annual Report | 2016-01-04 |
201554511440 | Annual Report | 2015-02-03 |
201432295970 | Annual Report | 2014-01-02 |
201324070470 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201311849360 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
Date of last update: 08 Apr 2025
Sources: Rhode Island Department of State