Search icon

BATES FINISHING SUPPLY, INC.

Company Details

Name: BATES FINISHING SUPPLY, INC.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 31 Aug 2016 (9 years ago)
Identification Number: 001666397
Place of Formation: MASSACHUSETTS
Principal Address: 26 CLINTON DRIVE, HOLLIS, NH, 03049, USA
Purpose: INDUSTRIAL DISTRIBUTOR OF PUMPS AND SPRAY FINISHING EQUIPMENT

Industry & Business Activity

NAICS

423990 Other Miscellaneous Durable Goods Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of durable goods (except motor vehicles and motor vehicle parts and supplies; furniture and home furnishings; lumber and other construction materials; professional and commercial equipment and supplies; metals and minerals (except petroleum); electrical goods; hardware, and plumbing and heating equipment and supplies; machinery, equipment and supplies; sporting and recreational goods and supplies; toy and hobby goods and supplies; recyclable materials; and jewelry, watches, precious stones and precious metals). Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

PRESIDENT

Name Role Address
PAUL VANBUSKIRK PRESIDENT 110 RUSSEL ROAD FANWOOD, NJ 07023 USA

SECRETARY

Name Role Address
MARY JO VANBUSKIRK SECRETARY 110 RUSSELL RD FANWOOD, NJ 07023 USA

VICE PRESIDENT

Name Role Address
JOHN BURKHOLDER VICE PRESIDENT 1361 WOODLAND CIRCLE DENVER, PA 17517 USA

DIRECTOR

Name Role Address
PAUL J. VANBUSKIRK DIRECTOR 110 RUSSELL RD FANWOOD, NJ 07023 USA

Filings

Number Name File Date
202452120110 Annual Report 2024-04-23
202224838780 Annual Report 2022-11-22
202224839110 Annual Report 2022-11-22
202224839200 Annual Report 2022-11-22
202224838500 Reinstatement 2022-11-22
202199713190 Revocation Certificate For Failure to File the Annual Report for the Year 2021-07-29
202196940760 Revocation Notice For Failure to File An Annual Report 2021-05-19
202032970670 Annual Report 2020-01-24
201984828400 Annual Report 2019-01-21
201877379200 Annual Report 2018-09-13

Date of last update: 26 Oct 2024

Sources: Rhode Island Department of State