Search icon

Safety Equipment America, Inc.

Company Details

Name: Safety Equipment America, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 02 Jan 2008 (17 years ago)
Date of Dissolution: 02 Jan 2020 (5 years ago)
Date of Status Change: 02 Jan 2020 (5 years ago)
Identification Number: 000294831
ZIP code: 02916
County: Providence County
Place of Formation: DELAWARE
Principal Address: 22 HORSFORD AVENUE, RUMFORD, RI, 02916, USA
Mailing Address: 144 WAYLAND AVENUE, PROVIDENCE, RI, 02906, USA
Purpose: WHOLESALE TRADE
NAICS: 423990 - Other Miscellaneous Durable Goods Merchant Wholesalers

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SAFETY EQUIPMENT AMERICA, INC. 401K PROFIT SHARING PLAN & TRUST 2009 061525510 2010-03-22 SAFETY EQUIPMENT AMERICA, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 421990
Sponsor’s telephone number 4014347300
Plan sponsor’s mailing address 20 NORTH BLOSSOM STREET, EAST PROVIDENCE, RI, 02916
Plan sponsor’s address 20 NORTH BLOSSOM STREET, EAST PROVIDENCE, RI, 02916

Plan administrator’s name and address

Administrator’s EIN 061525510
Plan administrator’s name SAFETY EQUIPMENT AMERICA, INC.
Plan administrator’s address 20 NORTH BLOSSOM STREET, EAST PROVIDENCE, RI, 02916
Administrator’s telephone number 4014347300

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 2
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 2
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-03-22
Name of individual signing LINDA PROUT
Valid signature Filed with authorized/valid electronic signature
SAFETY EQUIPMENT AMERICA, INC. 2009 061525510 2011-11-09 SAFETY EQUIPMENT AMERICA, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 423990
Sponsor’s telephone number 4012307593
Plan sponsor’s DBA name SAME
Plan sponsor’s address 20 NORTH BLOSSOM STREET, EAST PROVIDENCE, RI, 02914

Plan administrator’s name and address

Administrator’s EIN 061525510
Plan administrator’s name SAFETY EQUIPMENT AMERICA, INC.
Plan administrator’s address 20 NORTH BLOSSOM STREET, EAST PROVIDENCE, RI, 02914
Administrator’s telephone number 4012307593

Signature of

Role Plan administrator
Date 2011-11-09
Name of individual signing LINDA PROUT
Valid signature Filed with authorized/valid electronic signature
SAFETY EQUIPMENT AMERICA, INC. 2009 061525510 2011-11-09 SAFETY EQUIPMENT AMERICA, INC. 1
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 421990
Sponsor’s telephone number 4012307593
Plan sponsor’s DBA name SAME
Plan sponsor’s address 20 NORTH BLOSSOM STREET, EAST PROVIDENCE, RI, 02914

Plan administrator’s name and address

Administrator’s EIN 061525510
Plan administrator’s name SAFETY EQUIPMENT AMERICA, INC.
Plan administrator’s address 20 NORTH BLOSSOM STREET, EAST PROVIDENCE, RI, 02914
Administrator’s telephone number 4012307593

Signature of

Role Plan administrator
Date 2011-11-09
Name of individual signing LINDA PROUT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LINDA PROUT Agent 22 HORSFORD AVENUE, RUMFORD, RI, 02916, USA

PRESIDENT

Name Role Address
GORAN BERNDTSSON PRESIDENT 5812 US HWY 26 DUBOIS, WY 82513 US

SECRETARY

Name Role Address
LINDA LEARNED SECRETARY 22 HORSFORD AVENUE RUMFORD, RI 02916 USA

VICE PRESIDENT

Name Role Address
LEIF ANDERZON VICE PRESIDENT STORGATAN 54 VARNAMO, 33131 SE

Filings

Number Name File Date
202031011950 Application for Certificate of Withdrawal 2020-01-02
201983516560 Annual Report 2019-01-02
201858794170 Statement of Change of Registered/Resident Agent Office 2018-02-22
201858534190 Annual Report 2018-02-19
201856494450 Revocation Notice For Failure to Maintain a Registered Office 2018-01-22
201855968970 Registered Office Not Maintained 2017-12-19
201742658490 Annual Report 2017-05-01
201693448050 Annual Report 2016-03-01
201554748080 Annual Report 2015-02-09
201436123350 Annual Report 2014-02-25

Date of last update: 11 Oct 2024

Sources: Rhode Island Department of State