Search icon

A.F.M. Limited

Headquarter

Company Details

Name: A.F.M. Limited
Jurisdiction: Rhode Island
Entity type: Domestic Profit Corporation
Status: Activ
Date of Organization in Rhode Island: 09 Nov 1994 (30 years ago)
Identification Number: 000081848
ZIP code: 02910
County: Providence County
Principal Address: 44 BEDSON ROAD, CRANSTON, RI, 02910, USA
Purpose: TO ENGAGE IN THE WHOLESALE OR RETAIL SALE AND DISTRIBUTION OF GOODS OF EVERY KIND AND DESCRIPTION.
Historical names: Airborne Brockton, Inc.
Airborne Northboro, Inc.

Industry & Business Activity

NAICS

446199 All Other Health and Personal Care Stores

This U.S. industry comprises establishments primarily engaged in retailing specialized lines of health and personal care merchandise (except drugs, medicines, optical goods, cosmetics, beauty supplies, perfume, and food supplement products). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of A.F.M. Limited, CONNECTICUT 0543197 CONNECTICUT

PRESIDENT

Name Role Address
ALEXANDER S GUARINO PRESIDENT 44 BEDSON ROAD CRANSTON, RI 02910 USA

TREASURER

Name Role Address
KENNETH GUARINO TREASURER 44 BEDSON ROAD CRANSTON, RI 02910 USA

SECRETARY

Name Role Address
ALEXANDER S GUARINO SECRETARY 44 BEDSON ROAD CRANSTON, RI 02910 USA

DIRECTOR

Name Role Address
KENNETH GUARINO DIRECTOR 44 BEDSON ROAD CRANSTON, RI 02910 USA

Agent

Name Role Address
LESLEY S. RICH, ESQ. Agent 44 BEDSON ROAD, CRANSTON, RI, 02910, USA

Events

Type Date Old Value New Value
Name Change 1995-05-18 Airborne Northboro, Inc. A.F.M. Limited
Name Change 1995-02-17 Airborne Brockton, Inc. Airborne Northboro, Inc.

Filings

Number Name File Date
202449248810 Annual Report 2024-03-25
202335440960 Annual Report 2023-05-09
202217963860 Annual Report 2022-05-30
202195200090 Annual Report 2021-03-31
202032754270 Annual Report 2020-01-22
201987616860 Annual Report 2019-02-26
201859503500 Annual Report 2018-03-01
201739214250 Annual Report 2017-03-30
201694753270 Annual Report 2016-03-16
201558104990 Annual Report 2015-03-26

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State