Name: | B.W.P. DISTRIBUTORS, INC. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 18 Jul 2002 (23 years ago) |
Branch of: | B.W.P. DISTRIBUTORS, INC., NEW YORK (Company Number 806592) |
Identification Number: | 000125967 |
Place of Formation: | NEW YORK |
Principal Address: | 4200 SIX FORKS RD, RALEIGH, NC, 27609, USA |
Purpose: | SALE AND WAREHOUSING OF AUTOMOTIVE PARTS, ACCESSORIES AND SUPPLIES |
NAICS: | 441310 - Automotive Parts and Accessories Stores |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
HERMAN L WORD JR | PRESIDENT | 4200 SIX FORKS RD RALEIGH, NC 27609 USA |
Name | Role | Address |
---|---|---|
TAMMY M FINLEY | SECRETARY | 4200 SIX FORKS RD RALEIGH, NC 27609 USA |
Name | Role | Address |
---|---|---|
RYAN P GRIMSLAND | CFO | 4200 SIX FORKS RD RALEIGH, NC 27609 USA |
Name | Role | Address |
---|---|---|
KRISTEN L SOLER | VICE PRESIDENT | 4200 SIX FORKS RD RALEIGH, NC 27609 USA |
STEPHEN J SZILAGYI | VICE PRESIDENT | 4200 SIX FORKS RD RALEIGH, NC 27609 USA |
Name | Role | Address |
---|---|---|
AMANDA L KEISTER | ASSISTANT SECRETARY | 4200 SIX FORKS RD RALEIGH, NC 27609 USA |
Name | Role | Address |
---|---|---|
ELIZABETH E DREYER | CAO | 4200 SIX FORKS RD RALEIGH, NC 27609 USA |
Name | Role | Address |
---|---|---|
HERMAN L WORD JR | DIRECTOR | 4200 SIX FORKS RD RALEIGH, NC 27609 USA |
TAMMY M FINLEY | DIRECTOR | 4200 SIX FORKS RD RALEIGH, NC 27609 USA |
RYAN P GRIMSLAND | DIRECTOR | 4200 SIX FORKS RD RALEIGH, NC 27609 USA |
Number | Name | File Date |
---|---|---|
202447250950 | Annual Report | 2024-02-26 |
202335619410 | Annual Report | 2023-05-15 |
202214527470 | Statement of Change of Registered/Resident Agent | 2022-04-12 |
202211300670 | Annual Report | 2022-02-21 |
202197213070 | Annual Report | 2021-05-26 |
202196811150 | Revocation Notice For Failure to File An Annual Report | 2021-05-19 |
202033654100 | Annual Report | 2020-02-04 |
201987824030 | Annual Report | 2019-02-28 |
201858603850 | Annual Report | 2018-02-20 |
201733820790 | Annual Report | 2017-02-09 |
Date of last update: 09 Oct 2024
Sources: Rhode Island Department of State