Name: | Schneider Electric IT USA, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Withdrawn |
Date of Organization in Rhode Island: | 23 Jan 1998 (27 years ago) |
Date of Dissolution: | 02 Jul 2021 (4 years ago) |
Date of Status Change: | 02 Jul 2021 (4 years ago) |
Identification Number: | 000098815 |
Place of Formation: | DELAWARE |
Principal Address: | 70 MECHANIC ST, FOXBORO, MA, 02035, USA |
Mailing Address: | 70 MECHANIC STREET C/O SCHNEIDER ELECTRIC LEGAL DEPT., FOXBORO, MA, 02035, USA |
Purpose: | MANUFACTURE, MARKETING, AND DISTRIBUTION OF UPS SYSTEM |
NAICS: | 811219 - Other Electronic and Precision Equipment Repair and Maintenance |
Fictitious names: |
Gutor North America (trading name, 2006-09-13 - ) |
Historical names: |
APC Resources, Inc. APC Sales & Service, Corp. |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
PANKAJ SHARMA | PRESIDENT | 70 MECHANIC ST FOXBORO, MA 02035 USA |
Name | Role | Address |
---|---|---|
JAMES DANLEY | TREASURER | 70 MECHANIC ST FOXBORO, MA 02035 USA |
Name | Role | Address |
---|---|---|
ROBERT MURRAY | VICE PRESIDENT | 200 N. MARTINGALE RD #1000 SCHAUMBURG, IL 60173 USA |
Name | Role | Address |
---|---|---|
MARY B KIBBLE | SECRETARY | 132 FAIRGROUNDS RD WEST KINGSTON, RI 02892 USA |
Name | Role | Address |
---|---|---|
PANKAJ SHARMA | DIRECTOR | 70 MECHANIC ST FOXBORO, MA 02035 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2012-12-14 | APC Sales & Service, Corp. | Schneider Electric IT USA, Inc. |
Name Change | 1999-08-11 | APC Resources, Inc. | APC Sales & Service, Corp. |
Number | Name | File Date |
---|---|---|
202198961510 | Application for Certificate of Withdrawal | 2021-07-02 |
202184982440 | Annual Report | 2021-01-26 |
202030986150 | Annual Report | 2020-01-02 |
201987851360 | Annual Report | 2019-02-28 |
201859346170 | Annual Report | 2018-02-28 |
201733975580 | Annual Report | 2017-02-13 |
201693224230 | Annual Report | 2016-02-26 |
201555158040 | Annual Report | 2015-02-17 |
201437292280 | Annual Report | 2014-03-20 |
201313244460 | Annual Report | 2013-02-28 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State