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. |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
FRANK MARANDINO | PRESIDENT | 560 OAK STREET BROCKTON, MA 02301 USA |
Name | Role | Address |
---|---|---|
PETER BRUHN | SECRETARY | ATTN: LEGAL, 4400 LEEDS AVENUE, SUITE 500 CHARLESTON, SC 29405 USA |
Name | Role | Address |
---|---|---|
JEROME BANIOL | TREASURER/CFO | 560 OAK STREET BROCKTON, MA 02301 USA |
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 |
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. |
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