Search icon

Barrette Logistics, Inc.

Branch

Company Details

Name: Barrette Logistics, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 01 Aug 2017 (8 years ago)
Branch of: Barrette Logistics, Inc., FLORIDA (Company Number P14000009108)
Identification Number: 001675998
Place of Formation: FLORIDA
Principal Address: 7830 FREEWAY CIRCLE, MIDDLEBURG HEIGHTS, OH, 44130, USA
Purpose: TRANSPORTATION OF FREIGHT

Industry & Business Activity

NAICS

484122 General Freight Trucking, Long-Distance, Less Than Truckload

This U.S. industry comprises establishments primarily engaged in providing long-distance, general freight, less than truckload (LTL) trucking. LTL carriage is characterized as multiple shipments combined onto a single truck for multiple deliveries within a network. These establishments are generally characterized by the following network activities: local pick-up, local sorting and terminal operations, line-haul, destination sorting and terminal operations, and local delivery. 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

TREASURER

Name Role Address
DEBORAH MCGOWAN TREASURER 7830 FREEWAY CIRCLE MIDDLEBURG HEIGHTS, OH 44130 USA

SECRETARY

Name Role Address
DEBORAH MCGOWAN SECRETARY 7830 FREEWAY CIRCLE MIDDLEBURG HEIGHTS, OH 44130 USA

PRESIDENT

Name Role Address
KEN O'NEILL PRESIDENT 400 PERIMETER CENTER TERRACE, SUITE 1000 ATLANTA,, GA 30346 USA

DIRECTOR

Name Role Address
SILE MORRISSEY DIRECTOR 400 PERIMETER CENTER TERRACE, SUITE 1000 ATLANTA, GA 30346 USA
TIMOTHY ORTMAN DIRECTOR 400 PERIMETER CENTER TERRACE, SUITE 100 ATLANTA, GA 30346 USA

Filings

Number Name File Date
202452880050 Annual Report 2024-04-28
202334889490 Annual Report 2023-05-01
202222412270 Statement of Change of Registered/Resident Agent 2022-08-24
202214579640 Annual Report 2022-04-13
202190805560 Annual Report 2021-02-11
202032904170 Annual Report 2020-01-23
201984817260 Annual Report 2019-01-21
201861874290 Statement of Change of Registered/Resident Agent 2018-04-10
201858315690 Annual Report 2018-02-15
201748121510 Application for Certificate of Authority 2017-08-01

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State