Search icon

Brookwood Laminating, Inc.

Company Details

Name: Brookwood Laminating, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 08 Dec 1995 (29 years ago)
Identification Number: 000087302
Place of Formation: DELAWARE
Principal Address: 275 PUTNAM ROAD, WAUREGAN, CT, 06387, USA
Purpose: LAMINATED TEXTILE FABRIC

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

ASSISTANT SECRETARY

Name Role Address
DIETER PASEWALDT ASSISTANT SECRETARY 485 MADISON AVENUE, SUITE 500 NEW YORK, NY 10022 US

Agent

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

PRESIDENT

Name Role Address
REGINA MARQUART PRESIDENT 485 MADISON AVENUE NEW YORK, NY 10022 US

TREASURER

Name Role Address
DIETER PASEWALDT TREASURER 485 MADISON AVENUE, SUITE 500 NEW YORK, NY 10022 US

SECRETARY

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

VICE PRESIDENT

Name Role Address
DIETER PASEWALDT VICE PRESIDENT 485 MADISON AVENUE, SUITE 500 NEW YORK, NY 10022 US
LAURENCE FITCH ELLIS VICE PRESIDENT 275 PUTNAM WAUREGAN, CT 06837 US

DIRECTOR

Name Role Address
FRANK MONTIE DIRECTOR 275 PUTNAM ROAD WAUREGAN, CT 06387 US
JEFFREY HARRIS DIRECTOR 485 MADISON AVENUE, SUITE 500 NEW YORK, NY 10022 US
REGINA MARQUART DIRECTOR 485 MADISON AVENUE NEW YORK, NY 10022 US
MATTHEW MORRIS DIRECTOR 485 MADISON AVENUE, SUITE 500 NEW YORK, NY 10022 USA

Filings

Number Name File Date
202447379570 Annual Report 2024-02-27
202328221460 Annual Report 2023-02-13
202211553210 Annual Report 2022-02-24
202193451890 Annual Report 2021-03-02
202035696090 Annual Report 2020-03-02
201987797460 Annual Report 2019-02-28
201859487260 Annual Report 2018-03-01
201735215080 Annual Report 2017-03-01
201693451050 Annual Report 2016-03-01
201557343570 Annual Report 2015-03-12

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State