Search icon

GE Wiring Devices & Specialty Products, Inc.

Company Details

Name: GE Wiring Devices & Specialty Products, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 06 Jun 1997 (28 years ago)
Date of Dissolution: 29 Jul 2021 (4 years ago)
Date of Status Change: 29 Jul 2021 (4 years ago)
Identification Number: 000095377
Place of Formation: DELAWARE
Principal Address: APPLIANCE PARK AP2-225, LOUISVILLE, KY, 40225, USA
Purpose: MANUFACTURE AND DISTRIBUTION OF SPECIALTY ELECTRONIC PRODUCTS.
Fictitious names: GE Home Electric Products, Inc. (trading name, 1998-12-31 - )
GE WD & SP, Inc. (trading name, 1997-06-06 - )

Industry & Business Activity

NAICS

423610 Electrical Apparatus and Equipment, Wiring Supplies, and Related Equipment Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of electrical construction materials; wiring supplies; electric light fixtures; light bulbs; and/or electrical power equipment for the generation, transmission, distribution, or control of electric energy. Learn more at the U.S. Census Bureau

DIRECTOR & PRESIDENT

Name Role Address
LARRY PORTARO DIRECTOR & PRESIDENT APPLIANCE PARK, AP2-225 LOUISVILLE, KY 40225 USA

VICE PRESIDENT, TAX

Name Role Address
CHRISTOPHER FITZPATRICK VICE PRESIDENT, TAX APPLIANCE PARK, AP2-225 LOUISVILLE, KY 40225 USA

VICE PRESIDENT & SECRETARY

Name Role Address
MICHAEL BAKER VICE PRESIDENT & SECRETARY APPLIANCE PARK, AP2-225 LOUISVILLE, KY 40225 USA

DIRECTOR

Name Role Address
KEVIN F NOLAN DIRECTOR APPLIANCE PARK, AP2-225 LOUISVILLE, KY 40225 USA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

Filings

Number Name File Date
202199640900 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196781390 Revocation Notice For Failure to File An Annual Report 2021-05-19
202032699490 Annual Report 2020-01-21
201985020380 Annual Report 2019-01-23
201855581340 Annual Report 2018-01-03
201748576220 Annual Report 2017-08-18
201747742860 Revocation Notice For Failure to File An Annual Report 2017-07-27
201692264200 Annual Report 2016-02-10
201555682040 Annual Report 2015-02-24
201435197820 Annual Report 2014-02-05

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State