Search icon

The Cornwell Quality Tools Company

Company Details

Name: The Cornwell Quality Tools Company
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 16 Jun 1997 (28 years ago)
Identification Number: 000095665
Place of Formation: OHIO
Principal Address: 667 SEVILLE ROAD, WADSWORTH, OH, 44281, USA
Purpose: MANUFACTURING AND WHOLESALE DISTRIBUTION OF PROFESSIONAL AUTOMOTIVE TOOLS TOOL STORAGE ACCESSORIES AND SALES AIDS.

Industry & Business Activity

NAICS

423120 Motor Vehicle Supplies and New Parts Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of motor vehicle supplies, accessories, tools, and equipment; and new motor vehicle parts (except new tires and tubes). Learn more at the U.S. Census Bureau

Agent

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

PRESIDENT

Name Role Address
ROBERT STUDENIC PRESIDENT 667 SEVILLE RD WADSWORTH, OH 44281 USA

TREASURER

Name Role Address
DAVID NIST TREASURER 667 SEVILLE RD WADSWORTH, OH 44281 USA

SECRETARY

Name Role Address
DAVID A NIST SECRETARY 667 SEVILLE ROAD WADSWORTH, OH 44281 USA

CEO

Name Role Address
ROBERT STUDENIC CEO 667 SEVILLE ROAD WADSWORTH, OH 44281 USA

VICE PRESIDENT

Name Role Address
CRAIG CROLEY VICE PRESIDENT 667 SEVILLE RD WADSWORTH, OH 44281 USA

ASSISTANT SECRETARY

Name Role Address
EILEEN MOELLER ASSISTANT SECRETARY 667 SEVILLE ROAD WADSWORTH, OH 44281 USA

DIRECTOR

Name Role Address
ROBERT STUDENIC DIRECTOR 667 SEVILLE RD WADSWORTH, OH 44281 USA
EILEEN MOELLER DIRECTOR 667 SEVILLE RD WADSWORTH, OH 44281 USA
DAVID A NIST DIRECTOR 667 SEVILLE ROAD WADSWORTH, OH 44281 USA
BILL NOBLEY DIRECTOR 667 SEVILLE RD WADSWORTH, OH 44281 USA
MARK MOELLER DIRECTOR 667 SEVILLE RD WADSWORTH, OH 44281 USA

Filings

Number Name File Date
202453077990 Annual Report 2024-04-29
202332141860 Annual Report 2023-03-31
202221832330 Annual Report 2022-08-01
202220041300 Revocation Notice For Failure to File An Annual Report 2022-06-27
202199131390 Annual Report 2021-07-07

Date of last update: 09 Apr 2025

Sources: Rhode Island Department of State