Search icon

Schneider Electric IT USA, Inc.

Company Details

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Status: Withdrawn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.

Agent

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

PRESIDENT

Name Role Address
PANKAJ SHARMA PRESIDENT 70 MECHANIC ST FOXBORO, MA 02035 USA

TREASURER

Name Role Address
JAMES DANLEY TREASURER 70 MECHANIC ST FOXBORO, MA 02035 USA

VICE PRESIDENT

Name Role Address
ROBERT MURRAY VICE PRESIDENT 200 N. MARTINGALE RD #1000 SCHAUMBURG, IL 60173 USA

SECRETARY

Name Role Address
MARY B KIBBLE SECRETARY 132 FAIRGROUNDS RD WEST KINGSTON, RI 02892 USA

DIRECTOR

Name Role Address
PANKAJ SHARMA DIRECTOR 70 MECHANIC ST FOXBORO, MA 02035 USA

Events

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.

Filings

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