Search icon

Sonepar Distribution New England, Inc.

Company Details

Name: Sonepar Distribution New England, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 22 Sep 1998 (26 years ago)
Identification Number: 000102658
Place of Formation: DELAWARE
Principal Address: 560 OAK STREET, BROCKTON, MA, 02301, USA
Purpose: DISTRIBUTES ELECTRICAL AND ANCILLARY PRODUCTS
NAICS: 423610 - Electrical Apparatus and Equipment, Wiring Supplies, and Related Equipment Merchant Wholesalers
Fictitious names: NorthEast Electrical Distributors (trading name, 2003-08-07 - )
Historical names: Eagle Electric Supply Acquisition Co., Inc.
Sonepar Distribution US, Inc.

Agent

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

PRESIDENT

Name Role Address
FRANK MARANDINO PRESIDENT 560 OAK STREET BROCKTON, MA 02301 USA

SECRETARY

Name Role Address
PETER BRUHN SECRETARY ATTN: LEGAL, 4400 LEEDS AVENUE, SUITE 500 CHARLESTON, SC 29405 USA

TREASURER/CFO

Name Role Address
JEROME BANIOL TREASURER/CFO 560 OAK STREET BROCKTON, MA 02301 USA

DIRECTOR

Name Role Address
ROBERT TAYLOR DIRECTOR ATTN: LEGAL, 4400 LEEDS AVENUE, SUITE 500 CHARLESTON, SC 29405 USA
JEROME BANIOL DIRECTOR 560 OAK STREET BROCKTON, MA 02301 USA
PETER BRUHN DIRECTOR ATTN: LEGAL, 4400 LEEDS AVENUE, SUITE 500 CHARLESTON, SC 29405 USA

Events

Type Date Old Value New Value
Name Change 2003-06-26 Sonepar Distribution US, Inc. Sonepar Distribution New England, Inc.
Name Change 1998-12-16 Eagle Electric Supply Acquisition Co., Inc. Sonepar Distribution US, Inc.

Filings

Number Name File Date
202450682070 Annual Report 2024-04-10
202331690530 Annual Report 2023-03-25
202214699320 Annual Report 2022-04-14
202192037860 Annual Report 2021-02-19
202033015910 Annual Report 2020-01-25
201988820590 Annual Report 2019-03-18
201858930460 Annual Report 2018-02-23
201734973260 Annual Report 2017-02-28
201693400300 Annual Report 2016-02-29
201553885830 Annual Report 2015-01-19

Date of last update: 08 Oct 2024

Sources: Rhode Island Department of State