Name: | Bonner Sheet Metal Corp. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Activ |
Date of Organization in Rhode Island: | 08 Sep 2006 (19 years ago) |
Identification Number: | 000158430 |
Place of Formation: | MASSACHUSETTS |
Principal Address: | 310 SOUTHWEST CUTOFF, WORCESTER, MA, 01604, USA |
Purpose: | SHEET METAL DUCT WORK |
NAICS
331315 Aluminum Sheet, Plate, and Foil ManufacturingThis U.S. industry comprises establishments primarily engaged in (1) flat rolling or continuous casting sheet, plate, foil and welded tube from purchased aluminum and/or (2) recovering aluminum from scrap and flat rolling or continuous casting sheet, plate, foil, and welded tube in integrated mills. Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JAMES ARSENAULT | VICE PRESIDENT | 310 SOUTHWEST CUTOFF WORCESTER, MA 01604 USA |
CHARLES D. SCHULTZ | VICE PRESIDENT | 310 SOUTHWEST CUTOFF WORCESTER, MA 01604 USA |
Name | Role | Address |
---|---|---|
EILEEN M. HEYN | PRESIDENT | 310 SOUTHWEST CUTOFF WORCESTER, MA 01604 USA |
Name | Role | Address |
---|---|---|
KERRIE A. LANE | DIRECTOR | 310 SOUTHWEST CUTOFF WORCESTER, MA 01604 USA |
EILEEN M. HEYN | DIRECTOR | 310 SOUTHWEST CUTOFF WORCESTER, MA 01604 USA |
Name | Role | Address |
---|---|---|
EILEEN M. HEYN | SECRETARY | 310 SOUTHWEST CUTOFF WORCESTER, MA 01604 USA |
Name | Role | Address |
---|---|---|
EILEEN M. HEYN | TREASURER | 310 SOUTHWEST CUTOFF WORCESTER, MA 01604 USA |
Number | Name | File Date |
---|---|---|
202446399830 | Annual Report | 2024-02-14 |
202332063720 | Annual Report | 2023-03-30 |
202211801870 | Annual Report | 2022-02-28 |
202192492100 | Annual Report | 2021-02-22 |
202034343030 | Annual Report | 2020-02-13 |
201986168630 | Annual Report | 2019-02-07 |
201856873930 | Annual Report | 2018-01-26 |
201734257630 | Annual Report | 2017-02-16 |
201692226730 | Annual Report | 2016-02-09 |
201554015380 | Annual Report | 2015-01-21 |
Date of last update: 10 Oct 2024
Sources: Rhode Island Department of State